London
E14 5HQ
Director Name | Mr Michael Alexander Seed |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Syeeda Siddiqui |
---|---|
Status | Closed |
Appointed | 02 July 2015(52 years after company formation) |
Appointment Duration | 7 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Graham Fraser Puttergill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Redwood Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr Leon Du Toit Stoffberg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 303 Shakespeare Tower London EC2Y 8NJ |
Secretary Name | Charles Edmund Royden Ledsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 75 Ware Road Hertford Hertfordshire SG13 7ED |
Director Name | Mr Andrew Michael Morley Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2007) |
Role | Ceo Hsbc Insurance Brokers Ltd |
Country of Residence | Gb-Eng |
Correspondence Address | Southward 2 Upper Rose Hill Dorking Surrey RH4 2EB |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Director Name | Anthony Philip Hope |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(37 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2006) |
Role | Insurance & Financial Services |
Correspondence Address | Kemsdale House Sandhurst Lane, Rolvenden Cranbrook Kent TN17 4PQ |
Secretary Name | Peter James Harvey |
---|---|
Status | Resigned |
Appointed | 24 February 2004(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2008) |
Role | Secretary |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Director Name | Mr Steven Geoffrey Troop |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(43 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2007) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 31 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(43 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Christen Schnor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2008) |
Role | Insurance Manager |
Correspondence Address | Flat 10 Wellesley House Sloane Square London SW1W 8AL |
Secretary Name | Pauline Louise McQuillan |
---|---|
Status | Resigned |
Appointed | 06 November 2008(45 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Steven Richard Bonynge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(46 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2010) |
Role | Insurance Broker And Consultant |
Correspondence Address | Mohammed Bakhit Villas Villa No. 113 Street 22 Jumeirah United Arab Emirates |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(46 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Kate Elizabeth Hudson |
---|---|
Status | Resigned |
Appointed | 24 September 2009(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Nigel Grant Hinshelwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 February 2011) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Thomas Greene |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2011(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 19 May 2014(50 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Hsbc Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Solvency Statement dated 30/07/15 (1 page) |
11 August 2015 | Resolutions
|
11 August 2015 | Statement by Directors (1 page) |
11 August 2015 | Statement of capital on 11 August 2015
|
2 July 2015 | Appointment of Syeeda Siddiqui as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Syeeda Siddiqui as a secretary on 2 July 2015 (2 pages) |
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
22 May 2014 | Termination of appointment of John Greene as a director (1 page) |
22 May 2014 | Termination of appointment of Kate Hudson as a secretary (1 page) |
22 May 2014 | Appointment of Mr Michael Alexander Seed as a director (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr John Thomas Greene on 25 July 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of Graham Faux as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 February 2011 | Appointment of Mr John Thomas Greene as a director (2 pages) |
24 February 2011 | Termination of appointment of Nigel Hinshelwood as a director (1 page) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Termination of appointment of Philip Gregory as a director (1 page) |
15 June 2010 | Appointment of Nigel Grant Hinshelwood as a director (2 pages) |
2 June 2010 | Director's details changed for Graham Alan Faux on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Graham Alan Faux on 2 June 2010 (2 pages) |
6 April 2010 | Termination of appointment of Steven Bonynge as a director (1 page) |
1 April 2010 | Appointment of Douglas Angus Clow as a director (2 pages) |
4 March 2010 | Director's details changed for Philip Peter Clinton Gregory on 11 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page) |
5 November 2009 | Termination of appointment of Pauline Mcquillan as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Appointment of Kate Elizabeth Hudson as a secretary (1 page) |
22 July 2009 | Director appointed graham alan faux (1 page) |
3 July 2009 | Director appointed steven richard bonynge (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 December 2008 | Appointment terminated director christen schnor (1 page) |
10 November 2008 | Appointment terminated secretary peter harvey (1 page) |
10 November 2008 | Secretary appointed pauline louise mcquillan (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / christen schnor / 01/09/2007 (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 July 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
17 November 2003 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 February 2002 | Return made up to 06/02/02; no change of members (5 pages) |
8 May 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
20 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: bishops court 27-33 artillery lane london E1 7LP (1 page) |
23 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
5 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Return made up to 06/02/97; no change of members (5 pages) |
8 October 1996 | Auditor's resignation (1 page) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Resolutions
|
19 March 1996 | Return made up to 06/02/96; no change of members (7 pages) |
12 January 1996 | Company name changed hsbc gibbs gulf insurance consul tants LIMITED\certificate issued on 15/01/96 (2 pages) |
29 December 1995 | Company name changed gibbs gulf insurance consultants LIMITED\certificate issued on 02/01/96 (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 March 1995 | Return made up to 06/02/95; full list of members (10 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
25 February 1994 | New director appointed (2 pages) |
25 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (7 pages) |
12 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
12 March 1990 | Full accounts made up to 31 December 1989 (7 pages) |
6 March 1989 | Full accounts made up to 31 December 1988 (8 pages) |
4 May 1988 | Full accounts made up to 31 December 1987 (9 pages) |
23 September 1987 | Full accounts made up to 31 December 1986 (9 pages) |
27 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (11 pages) |
30 June 1978 | Annual return made up to 06/06/78 (9 pages) |
29 July 1977 | Annual return made up to 24/05/77 (4 pages) |