Company NameFenchurch London Limited
Company StatusDissolved
Company Number00679834
CategoryPrivate Limited Company
Incorporation Date6 January 1961(63 years, 4 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Michael Hibling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 12 September 2000)
RoleInsurance Broker
Correspondence Address5 Gordon Road
Sevenoaks
Kent
TN13 1HE
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 September 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(36 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 12 September 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAndrew William Thornton
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Correspondence AddressWillow Orchard
Frating Road, Great Bromley
Colchester
Essex
CO7 7JW
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameMiles Malcolm Ritchie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 1993)
RoleInsurance Broker
Correspondence Address43 Glycena Road
London
SW11 5TP
Director NameRoger Edward Palmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Correspondence Address64 Marion Crescent
Maidstone
Kent
ME15 7DU
Director NameJohn Anthony Dunn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Correspondence AddressEl Descanso 16 Great Austins
Farnham
Surrey
GU9 8JQ
Director NameBrian William Deverall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Correspondence Address1 Lea Grove
Bishops Stortford
Hertfordshire
CM23 5EB
Director NameHenry Croft Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Correspondence AddressWeavering 155 Seal Hollow Road
Sevenoaks
Kent
TN13 3SP
Director NameRobert Crawford
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleBusiness Consultant
Correspondence AddressChew Court Farm
Chew Magna
Avon
BS18 8SF
Director NameJohn Frederick Banks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Claims Director
Correspondence Address171 Henley Avenue
North Cheam
Sutton
Surrey
SM3 9SD
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(32 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameNicholas Jason Cousins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(32 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address2 Brookhouse Gardens
Chingford
London
E4 6LZ
Director NameRoger Anthony Reynolds
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1995)
RoleInsurance Broker
Correspondence Address2 Candishe House
1 Queen Elizabeth Street
London
SE1 2LP
Director NameSusan Denise Langley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address6 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
12 August 1998Director's particulars changed (1 page)
22 January 1998Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89/111 high rd south woodford london E18 2QP (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 November 1995New director appointed (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)