Company NameW.T. Greig (South America) Limited
DirectorDavid Hutchinson Spiller
Company StatusDissolved
Company Number00865505
CategoryPrivate Limited Company
Incorporation Date2 December 1965(58 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(30 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed04 February 1998(32 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMichael Simmonds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleAccountant
Correspondence Address1 Pintmere
Heath Drive Walton-On-The-Hill
Tadworth
Surrey
KT20 7QS
Secretary NameHerbert Edward Roebuck
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressStar Lodge
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1996)
RoleReinsurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMr Frank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameGerard Andrew Clarkson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address80 Fryerning Lane
Ingatestone
Essex
CM4 0NN

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,754

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
3 July 2003Declaration of solvency (3 pages)
3 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2003Return made up to 14/05/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
18 April 2000Director resigned (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 14/05/99; no change of members (6 pages)
13 March 1999Director resigned (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 June 1998Return made up to 14/05/98; full list of members (8 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: devon house 58-60 st katherine's way london E1 9LB (1 page)
20 November 1997Director's particulars changed (1 page)
21 May 1997Return made up to 14/05/97; full list of members (9 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 February 1997Director resigned (1 page)
13 January 1997Director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Director's particulars changed (1 page)
19 October 1996Director resigned (1 page)
8 September 1996Director's particulars changed (1 page)
8 September 1996Return made up to 14/05/96; full list of members (9 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 July 1995Return made up to 14/05/95; full list of members (14 pages)
18 May 1995Director resigned;new director appointed (6 pages)