Company NameLaurence Philipps (Agencies) Limited
Company StatusDissolved
Company Number00804485
CategoryPrivate Limited Company
Incorporation Date8 May 1964(60 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameKenneth Henry Edmund Boden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleLloyds Underwriter
Correspondence AddressCringle Cottage Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director NameDavid Llewelyn Pryse Lloyd
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleUnderwriting Agent
Correspondence AddressShefford House
Great Shefford
Newbury
Berkshire
RG16 7EF
Director NameMichael Thomas Senior
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Correspondence Address4 Ashbee Gardens
Herne Bay
Kent
CT6 6TU
Secretary NameMichael Thomas Senior
NationalityBritish
StatusCurrent
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address4 Ashbee Gardens
Herne Bay
Kent
CT6 6TU
Director NameAndrew James Charman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1993)
RoleLloyds Underwriter
Correspondence Address87 St Marys Drive
Pound Hill
Crawley
West Sussex
RH10 3BE
Director NameRoger Baldwyn Hunt
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1992)
RoleUnderwriting Agent
Correspondence AddressThe Old Vicarage
Bury
Pulborough
Sussex
RH20 1PB
Director NameTheresa Hutchings
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1991)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence AddressThe Hollies 8 Morgans Road
Hertford
Hertfordshire
SG13 8BS
Director NameJosephine Joysey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleUnderwriting Agent
Correspondence Address114 Front Lane
Upminster
Essex
RM14 1XU
Director NameMr Jeremy Hew Philipps
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1992)
RoleUnderwriting Agent
Correspondence AddressPeach House
Picton Castle
Haverford West
Pembrokeshire
SA62 4AS
Wales
Director NameMr Allan Keith Stewart
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleManagement Consultant
Correspondence Address9 Shalcomb Street
London
SW10 0HZ
Director NameAlistair James Wishart Falconer Wallace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleUnderwriting Agent
Correspondence AddressManor Farm House
Damerham
Fordingbridge
Hampshire
SP6 3HN

Location

Registered AddressC/O Buchler Phillips & Co
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2000Dissolved (1 page)
4 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Liquidators statement of receipts and payments (10 pages)