Company NameBowring Reinsurance Brokers Limited
DirectorsChristopher John Lowndes Drakeford and Steven Henry Adams
Company StatusDissolved
Company Number00287309
CategoryPrivate Limited Company
Incorporation Date25 April 1934(90 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristopher John Lowndes Drakeford
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(57 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address13 Dewpond Road
Flitwick
Bedford
Bedfordshire
MK45 1RT
Director NameMr Steven Henry Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Christopher Michael Scholfield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 April 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressScotsdene
Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMr John Robert Bull
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 April 1992)
RoleAccountant
Correspondence Address3 Buckingham Close
Hampton
Middlesex
TW12 3JU
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address43 Benets Road
Hornchurch
Essex
RM11 3PT
Director NameRichard Andrew Ferguson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(58 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1992)
RoleInsurance Broker
Correspondence Address270b Manchester Road
London
E14 9HW
Director NameJonathon Arthur Ernest Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(58 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1992)
RoleAccountant
Correspondence AddressWithy House
11 Bedford Road
Letchworth
Herts
SG6 4DJ
Director NameAnthony Colin McCallum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(58 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 1997)
RoleInsurance Broker
Correspondence AddressWeek Green Farm
Froxfield
Petersfield
Hampshire
GU32 1EA
Director NameMr Gerald Hugo Cropper Wakefield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBramdean House
Alresford
Hampshire
SO24 0JU
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed04 September 1992(58 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameRoger Keith Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1995)
RoleReinsurence Broker
Correspondence Address18 Allestree Road
London
SW6 6AE
Director NameSarah Jane Amanda Villiers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleInsurance Broker
Correspondence Address98 Grandison Road
London
SW11 6LN
Director NameCharles Julian Alexander Ross
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 Haynes Road
Hornchurch
Essex
RM11 2HU
Director NameMr Michael Rosen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Roundmead Avenue
Loughton
Essex
IG10 1DZ
Director NameHarry Alcock Field Parshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleInsurance Broker
Correspondence AddressThorns Gate
Alconbury Weston
Huntingdon
Director NameNorman David Wiltshire
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleInsurance Broker
Correspondence Address13 Pickhurst Rise
West Wickham
Kent
BR4 0AB
Director NameChristopher Martin Hills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleInsurance Broker
Correspondence Address17 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Parkside Gardens
Wimbledon
London
SW19 5EU
Director NameAndrew Ian Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1993)
RoleInsurance Broker
Correspondence Address52 Central Park Gardens
Chatham
Kent
ME4 6UT
Director NameAnthony Stephen Burridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleInsurance Broker
Correspondence Address6 Drax Avenue
Wimbledon
London
SW20 0EH
Director NameJulian Robert Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleInsurance Broker
Correspondence AddressCootham Farmhouse
Cootham
Pulborough
West Sussex
Rh20
Director NameNicholas Ashley Beagley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(61 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2001)
RoleInsurance Broker
Correspondence Address88 Gladstone Road
London
SW19 1QW
Director NameRichard Huw Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleReinsurance Broker
Correspondence Address34 Shelgate Road
London
SW11 1BG
Director NameIan Kenneth Robert Maclellan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleReinsurance Broker
Correspondence Address11 Redesdale Street
London
SW3 4BL
Director NameDuncan Alexander Charles Garland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleInsurance Brokers
Correspondence Address37 Ashness Road
London
SW11 6RY
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameJames Shirley Adams
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleInsurance Broker
Correspondence Address17 Cloncurry Street
London
SW6 6DR

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2004Dissolved (1 page)
17 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
31 October 2001Appointment of a voluntary liquidator (2 pages)
31 October 2001Declaration of solvency (3 pages)
31 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (10 pages)
16 October 2000Director's particulars changed (1 page)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Director resigned (1 page)
21 June 2000Return made up to 31/03/00; full list of members (11 pages)
20 April 2000Location of register of members (1 page)
30 November 1999Secretary's particulars changed (1 page)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
29 July 1999Full accounts made up to 31 December 1998 (8 pages)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 April 1999Return made up to 31/03/99; full list of members (11 pages)
31 January 1999Director resigned (1 page)
19 November 1998Director's particulars changed (1 page)
21 August 1998New director appointed (2 pages)
19 August 1998Secretary's particulars changed (1 page)
18 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Return made up to 31/03/98; full list of members (8 pages)
23 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Director resigned (1 page)
27 April 1997Return made up to 31/03/97; no change of members (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 31/03/96; no change of members (6 pages)
4 September 1995New director appointed (4 pages)
29 August 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
3 May 1995Return made up to 31/03/95; full list of members (10 pages)
26 April 1995Full accounts made up to 31 December 1994 (7 pages)