Company NamePublishers And General Insurance Company Limited(The)
DirectorsLeslie Dixon and Willoughby Mark St John Radcliffe
Company StatusDissolved
Company Number00485699
CategoryPrivate Limited Company
Incorporation Date25 August 1950(73 years, 7 months ago)

Business Activity

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

Directors

Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameLeslie Dixon
NationalityBritish
StatusCurrent
Appointed28 June 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(45 years after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(41 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1995)
RoleDirector Of Corporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameJeremy Frederick Van Den Arend
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(41 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RolePersonnel Director
Correspondence Address29 St Lukes Street
London
SW3 3RP

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

10 March 1999Dissolved (1 page)
10 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Declaration of solvency (3 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
23 August 1995Director resigned;new director appointed (4 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)