Company NameHRGM Reinsurance & Non-Marine Limited
DirectorsPeter Gordon Braithwaite and Michael David Conway
Company StatusDissolved
Company Number00352616
CategoryPrivate Limited Company
Incorporation Date4 May 1939(85 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusCurrent
Appointed06 October 1994(55 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(55 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameTerence Alan Bull
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleDirector Of Administration
Correspondence Address79 Rectory Lane
Thurcaston
Leicester
Leicestershire
LE7 7JR
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Director NameMr Peter Anthony Deebank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleDirector Of Accounts
Country of ResidenceUnited Kingdom
Correspondence Address4 Salcombe Drive
Glenfield
Leicester
Leicestershire
LE3 8AF
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed02 July 1991(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF

Location

Registered AddressLloyds Chambers
1 Portsoken St
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C-replacement of liquidator (6 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Declaration of solvency (3 pages)
17 January 1996Appointment of a voluntary liquidator (1 page)
17 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1995Return made up to 02/07/95; full list of members (14 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 February 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
20 April 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)