Company NameA.B.S. Insurance Agency Limited
DirectorsWilliam Henry Kenneth Simpson and Nicholas Aspinall
Company StatusDissolved
Company Number00535850
CategoryPrivate Limited Company
Incorporation Date17 July 1954(69 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter George Droussiotis
NationalityBritish
StatusCurrent
Appointed19 June 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(38 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(42 years, 9 months after company formation)
Appointment Duration27 years
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NamePeter Steel Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleInsurance Broker
Correspondence Address100 Leman Street
London
E1 8HG
Director NameRoger Ian Garwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleInsurance Broker
Correspondence AddressRivendale
66 Nipsells Chase
Mayland
Essex
CM3 6EJ
Director NameStephen Harry Gilbert
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1997)
RoleInsurance Broker
Correspondence AddressCentral House 25 Camperdown Street
London
E1 8DQ
Director NameMr Neil Holdaway
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWoodpeckers
15 Mangapp Chase
Burnham On Crouch
Essex
CM0 8QQ
Director NameDavid Edward Ling
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleInsurance Broker
Correspondence AddressFox Hunters 14 Smythe Close
Billericay
Essex
CM11 1SF
Director NameAlan Peter William Ralph
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleInsurance Broker
Correspondence Address4 Gregor Mews
Blackheath
London
SE3 7JX
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleChartered Accountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Secretary NameWilliam Henry Kenneth Simpson
NationalityBritish
StatusResigned
Appointed21 January 1992(37 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(37 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1992)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 1997)
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX

Location

Registered Address66 Prescott Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 October 1999Dissolved (1 page)
21 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
4 February 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Liquidators statement of receipts and payments (6 pages)
8 March 1995Certificate of specific penalty (2 pages)