Company NameArpel Trimark Underwriting Agencies Limited
Company StatusDissolved
Company Number00473709
CategoryPrivate Limited Company
Incorporation Date8 October 1949(74 years, 6 months ago)
Dissolution Date13 October 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(46 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 1998)
RoleChief Financial Officer
Correspondence AddressApartment B Clink Wharf
Clink Street
London
SE1 9DG
Director NameRobert Joseph Forness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 1997(47 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 1998)
RoleInsurance Exexcutive
Correspondence Address68 Blackheath Park
Blackheath
London
SE3 0ET
Secretary NameJonathan Vaughan Drake
NationalityBritish
StatusClosed
Appointed31 July 1998(48 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 13 October 1998)
RoleCompany Director
Correspondence AddressFlat 23 Cumberland Mills
London
E14 3BJ
Director NameIan Hall Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 1995)
RoleCompany Chairman
Correspondence AddressLawn Cottage
27 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameRichard William Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressThe Mews
4 Harbour Road Pg 01
Paget Bermuda
Foreign
Director NamePaul Gregory Philo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1997)
RoleUnderwriter
Correspondence AddressMashbury House
Mashbury
Chelmsford
Essex
CM1 4SF
Secretary NamePatrick Keiran Walsh
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressGarden Flat 1 33 Brondesbury Villas
Kilburn
London
NW6 6AH
Secretary NameJeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed26 January 1995(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address23 Willowfield
Harlow
Essex
CM18 6RR

Location

Registered AddressSphere Drake
52 - 54 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
2 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
20 April 1998Application for striking-off (1 page)
23 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
10 June 1997Return made up to 31/05/97; full list of members (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 31/05/96; full list of members (7 pages)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
9 October 1995Director resigned (4 pages)
8 August 1995Return made up to 31/05/95; full list of members (18 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 52-54 leadenhall street london EC3A 2BJ (1 page)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)