Company NameJamieson,Grieve & Co. Limited
DirectorsDavid John Browne and Kenneth Charles Walls
Company StatusDissolved
Company Number00353853
CategoryPrivate Limited Company
Incorporation Date10 June 1939(84 years, 10 months ago)

Business Activity

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

Directors

Secretary NameKenneth Charles Walls
NationalityBritish
StatusCurrent
Appointed01 June 1991(52 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameDavid John Browne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(57 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleAssistant To The Secretary
Correspondence Address47a New Wokingham Road
Crowthorne
Berkshire
RG45 6JG
Director NameKenneth Charles Walls
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(57 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameChristopher Peter Barker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(52 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1994)
RoleInsurance Broker
Correspondence AddressWisteria Cottage 25 Maldon Road
Great Baddow
Chelmsford
Essex
CM2 7DN
Director NameMr George William Savill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(52 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address6 Park Drive
Romford
Essex
RM1 4LJ
Director NameMr Kenneth Wright
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(52 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleExecutive Director/Sec
Correspondence Address50 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DZ
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1991(52 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSilverstone
12 Jubilee Road
Formby
Merseyside
L37 2HW
Director NameAnthony John Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(53 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 June 1993)
RoleAdvertising Executive/Director
Correspondence Address4 Calbourne Road
London
SW12 8LP
Secretary NameDeborah Edwards
NationalityBritish
StatusResigned
Appointed18 May 1993(53 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 June 1993)
RoleSecretary
Correspondence Address4 Calbourne Road
London
SW12 8LP
Director NamePeter James Irvin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years after company formation)
Appointment DurationResigned same day (resigned 01 June 1993)
RoleRisk Manager
Correspondence AddressHunters Lodge
Stoke Hammond
Buckinghamshire
MK17 9DD
Director NamePeter James Irvin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1996)
RoleRisk Manager
Correspondence AddressHunters Lodge
Stoke Hammond
Buckinghamshire
MK17 9DD
Director NameFrederick Ian Chate
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(55 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1996)
RoleLegal Advisor & Company Secret
Country of ResidenceEngland
Correspondence Address87 Gainsborough Road
Richmond
Surrey
TW9 2ET

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 1997Dissolved (1 page)
6 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 December 1996Registered office changed on 23/12/96 from: ocean house the ring bracknell berks RG12 1AN (1 page)
23 December 1996Appointment of a voluntary liquidator (1 page)
3 October 1996Director resigned (1 page)
23 September 1996New director appointed (1 page)
23 September 1996New director appointed (1 page)
3 September 1996Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)