Company NameS. Berkeley Owen (Agencies) Limited
DirectorsJohn Scott Greig and Dieter Ronald Losse
Company StatusDissolved
Company Number00796964
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleReinsurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Secretary NameHerbert Edward Roebuck
NationalityBritish
StatusCurrent
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressStar Lodge
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameMr John Christopher Glover
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address32 Broadlands Avenue
Hockley
Essex
SS5 5EW
Director NameMr Peter Gordon Stevenson Keats
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 1994)
RoleReinsurance Broker
Correspondence AddressThe Barn Old Surrey Hall
East Grinstead
West Sussex
RH19 3PR

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
25 August 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (6 pages)
7 March 2000Liquidators statement of receipts and payments (6 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
21 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
12 September 1995Liquidators statement of receipts and payments (10 pages)
7 October 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)