Company NameLondon Indemnity & General Insurance Company Limited
Company StatusDissolved
Company Number00748262
CategoryPrivate Limited Company
Incorporation Date28 January 1963(61 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Stephen Youngman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleActuary
Correspondence AddressTamarind House
Rectory Road Coltishall
Norwich
Norfolk
Secretary NameRobert Walker
NationalityBritish
StatusCurrent
Appointed10 October 1996(33 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(34 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameRobert Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(34 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMr Edward George Davis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Mutton Lane
Ospringe
Faversham
Kent
ME13 8UH
Director NameTimothy Richard Lloyd-Williams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleGeneral Manager
Correspondence Address17 The Knoll
Beckenham
Kent
BR3 2JH
Director NamePeter Jack Nowell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands, 19 Pheasant Walk
Chalfont St Peter
Buckinghamshire
SL9 0PW
Director NameGeoffrey Charles Nunn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1997)
RoleActuary
Correspondence Address112 Woodville Road
New Barnet
Hertfordshire
EN5 5NJ
Director NameGeorge Thomas Pexton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleActuary
Correspondence Address147 Dykelands Lane
Upper Poppleton
York
North Yorkshire
YO2 6JP
Director NameRoger Bryan Pointer Ramsay
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1997)
RoleDeputy Group Actuary
Correspondence Address54 Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XJ
Director NameJulian Hugh Renwick Tonks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleActuary
Correspondence Address13 Hobgate
Acomb Road
York
North Yorkshire
YO2 4HE
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1994)
RoleActuary
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Secretary NameJohn David Hunt
NationalityBritish
StatusResigned
Appointed31 December 1995(32 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1996)
RoleCompany Director
Correspondence Address181 Barnsole Road
Gillingham
Kent
ME7 4JH

Location

Registered Address142 Holborn Bars
London
EC1N 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 1999Dissolved (1 page)
1 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 April 1999Director resigned (1 page)
9 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Res re:specie (1 page)
3 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 1998Declaration of solvency (3 pages)
3 March 1998Appointment of a voluntary liquidator (1 page)
19 December 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
26 June 1997Director's particulars changed (1 page)
22 January 1997Return made up to 03/01/97; full list of members (9 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Secretary resigned (1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Secretary resigned;new secretary appointed (1 page)
2 February 1996Return made up to 03/01/96; full list of members (9 pages)
11 December 1995Full accounts made up to 31 December 1994 (8 pages)