Company NameInvestment Insurance International Managers Limited
Company StatusDissolved
Company Number00576673
CategoryPrivate Limited Company
Incorporation Date7 January 1957(67 years, 4 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nigel Argentine Alington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Director NameMr Christopher John Brownlees
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Luttrell Avenue
Putney
London
SW15 6PF
Director NameMonsieur Jean-Claude De Lassee
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence AddressLes Ombrages
92430 Marnes Lane Coquette
France
Director NameMrs Deirdre Charlotte Rachel Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence Address12 Pentney Road
London
SW12 0NX
Director NameMr Jeremy Daw Hampshire
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence Address37 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameMr Simon Le Messurier Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence AddressBurnt Platt
Cheriton
Alresford
Hampshire
SO24 0PY
Director NameMr Dennis Raymond Parker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2000)
RoleInsurance Broker
Correspondence Address14 Dingle Dell
Leighton Buzzard
Bedfordshire
LU7 7JL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed16 August 1999(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 19 September 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Richard Carr Woods
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 December 1991)
RoleInsurance Broker
Correspondence Address20 Kings Road
Twickenham
Middlesex
TW1 2QS
Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Director NameMr Francis Neil McWilliams
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address281 Gulf Street
Milford
Connecticut
06460
Director NameMr Michael McPhilimey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Glenwood Avenue
Leigh-On-Sea
Essex
SS9 5EA
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 1999)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusResigned
Appointed06 October 1994(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed14 June 1996(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed23 April 1999(42 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000Application for striking-off (2 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
8 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999Registered office changed on 08/09/99 from: lloyds chambers 1 portsoken st london E1 8DF (1 page)
12 July 1999Return made up to 29/06/99; full list of members (10 pages)
25 June 1999Secretary's particulars changed (1 page)
20 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 29/06/98; full list of members (11 pages)
9 December 1997Secretary's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 29/06/97; full list of members (10 pages)
20 July 1997Director's particulars changed (1 page)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 29/06/96; full list of members (11 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (1 page)
14 August 1995Return made up to 29/06/95; full list of members (24 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)