Company NameConsolidated Marine & General Insurance Company Limited
DirectorsRoger William Davies and Terence Joseph McGinness
Company StatusDissolved
Company Number00511084
CategoryPrivate Limited Company
Incorporation Date1 September 1952(71 years, 7 months ago)

Business Activity

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

Directors

Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(47 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleActuary
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusCurrent
Appointed28 March 2000(47 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameTerence Joseph McGinness
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(47 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address65 Colinton Road
Edinburgh
EH10 5EF
Scotland
Director NameRobert Rothman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleBusiness Executive
Correspondence Address6320 Maclaurin Drive
Tampa
Florida
33647
Director NameMr Joseph George Rothman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBusiness Executive
Correspondence Address5100 Burchette
Apt 802
Tampa
Florida Fl 33647
Foreign
Director NameGordon Mylchreest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleInsurance Marketing Executive
Correspondence Address11 Chatfield Drive
Merrow Park
Guildford
Surrey
GU4 7XP
Director NameJohn David Haslam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleInsurance Executive
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameAndrew Keith Berry
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameAlan Blackburn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleSecretary
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameRoger Harry Vernon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleSolicitor
Correspondence Address51 Arden Road
Finchley
London
N3 3AD
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Secretary NameAlan Blackburn
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(40 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 November 1994)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameKim Patrick Buchanan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(41 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1994)
RoleInsurance
Correspondence Address6211 Emmons Lane
Tampa
Florida
33647
Director NameThomas Edward Gibbs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(41 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1994)
RoleExecutive Vice President And G
Correspondence Address2681 Holly Point Road East
Orange Park Florida 32073
Usa
Foreign
Director NameBradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2000)
RoleInsurance Executive
Correspondence Address113 Castelnau
London
SW13 9EL
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Director NameMarcia Whitaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1996)
RoleInsurance Executive
Correspondence Address26 Bullingham Mansions
London
W8 4JH
Director NameStephen Hales
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration5 months (resigned 07 April 1995)
RoleInsurance Executive
Correspondence AddressLittlefields Prayors Hill
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr David Leonard McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence Address16 Roseberry Avenue
Goring By Sea
Worthing
West Sussex
BN12 4EU
Director NameEdward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleInsurance Executive
Correspondence Address26 Bullingham Mansions
Pitt Street
London
W8 4JH
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed07 November 1994(42 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameRobert Brannock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1996(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2000)
RoleIT Director
Correspondence Address29 Woodlands
Ennis
County Clare
Ireland
Director NameNajib Nathoo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(43 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence Address34 Exeter House
Putney Heath
London
SW15 3SX
Director NameHarry Ashall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(43 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2000)
RoleInsurance Executive
Correspondence Address138 The Avenue
Sunbury
Middlesex
TW16 5EA
Director NameMr Graeme Sutherland Cowan Morrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThors
Norrells Drive
East Horsley
Surrey
KT24 5DL
Director NameGlen Richard Wakeman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleFinance Manager
Correspondence Address35 Cranley Gardens Flat 12
London
Sw7
Director NameJane Elizabeth Fallace
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleHR Manager
Correspondence Address42 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameDennis Lynn Raab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(43 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressGlendale House
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Angus John Macmillan Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Westbrook
Boxford
Newbury
Berkshire
RG20 8DP
Secretary NameHelen Duggan
NationalityBritish
StatusResigned
Appointed01 December 1999(47 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2000)
RoleSolicitor
Correspondence Address115 Elms Crescent
London
SW4 8QG
Director NameTrevor Alan Schauenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(47 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 July 2000)
RoleFinance Director
Correspondence AddressFlat 6 Augustus Court
Tite Street
London
SW3 4JT

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2000Secretary's particulars changed (1 page)
27 July 2000Registered office changed on 27/07/00 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
24 July 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Authorisation of liquidator (1 page)
24 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2000Director resigned (1 page)
24 July 2000Res. Re. Appointment of liq. (1 page)
24 July 2000Declaration of solvency (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
22 March 2000Return made up to 22/03/00; full list of members (19 pages)
27 January 2000New director appointed (1 page)
27 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
20 January 2000New director appointed (3 pages)
5 January 2000New secretary appointed (2 pages)
24 December 1999Secretary resigned;director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (20 pages)
6 June 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (25 pages)
13 May 1998Director resigned (1 page)
24 March 1998Return made up to 22/03/98; full list of members (20 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director's particulars changed (1 page)
20 February 1998Director resigned (1 page)
18 July 1997Full accounts made up to 31 December 1996 (24 pages)
18 July 1997Director resigned (1 page)
26 June 1997Director's particulars changed (1 page)
7 April 1997Return made up to 22/03/97; full list of members (12 pages)
11 August 1996Director resigned (1 page)
6 August 1996Director's particulars changed (1 page)
9 July 1996Full accounts made up to 31 December 1995 (25 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
22 April 1996Return made up to 22/03/96; no change of members (6 pages)
2 April 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
24 November 1995Secretary's particulars changed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page)
21 July 1995Full accounts made up to 31 December 1994 (21 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Director resigned (2 pages)
22 March 1995Return made up to 22/03/95; full list of members (8 pages)