Company NameProperty & General Insurance Agency Limited
Company StatusDissolved
Company Number00607771
CategoryPrivate Limited Company
Incorporation Date9 July 1958(65 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCharles Crewdson Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Correspondence Address43 Castle Hill Avenue
Folkestone
Kent
CT20 2RB
Director NameMr Christopher Robert Whalley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleResident Land Agent
Country of ResidenceEngland
Correspondence AddressCharlton Manor Farm
Charlton-All-Saints
Salisbury
Wiltshire
SP5 4HD
Director NameBryan Anthony Joseph Radcliffe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(35 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Correspondence Address24 Abbotsbury Close
London
W14 8EG
Secretary NameMrs Karen Price
NationalityBritish
StatusCurrent
Appointed04 December 1995(37 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Correspondence AddressOak Lodge Clarendon Road
Alderbury
Salisbury
Wiltshire
SP5 3AT
Director NameTimothy Neil Hughes-Onslow
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleUnderwriting Member Of Lloyds
Correspondence Address32 Godfrey Street
London
SW3 3SX
Director NameMichael Douglas Trollope Loup
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleSolicitor
Correspondence AddressFlat F 61 Eaton Square
London
SW1W 9BG
Secretary NameJohn Revill Kellman
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressRoding Firs Road
Alderbury
Salisbury
Wiltshire
SP5 3BD

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 March 1999Dissolved (1 page)
4 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (6 pages)
29 July 1997Appointment of a voluntary liquidator (2 pages)
29 July 1997Declaration of solvency (3 pages)
29 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1997Registered office changed on 29/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
26 June 1997Return made up to 25/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (8 pages)
15 October 1996Secretary's particulars changed (1 page)
23 June 1996Return made up to 25/05/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 April 1995 (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)