Company NameMarsh Marine & Energy Limited
Company StatusDissolved
Company Number00870946
CategoryPrivate Limited Company
Incorporation Date9 February 1966(58 years, 3 months ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)
Previous NameJ&H Marsh & McLennan Marine & Energy (Middle East) Limited

Business Activity

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

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 September 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 2003(37 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 24 September 2009)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJohn McIver Griffith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCo Director/Insurance Broker
Correspondence AddressThe Old Post Office
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameJon Albert Gibbons
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address42 Greenacres
Hadleigh
Benfleet
Essex
SS7 2JD
Director NameAnthony Frederick Fortescue
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressGlenrose 55 Bailey Road
Leigh On Sea
Essex
SS9 3TJ
Director NameCharles John Stephen Cullum
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address12 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameRobert Henry Brandon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address503 Brookside Road
New Canaan 06840
United States
Director NameMr Christopher Morley Keville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDell Quay House
Dell Quay
Chichester
West Sussex
PO20 7EE
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAlan Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(26 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1993)
RoleAdministrative Director
Correspondence AddressDitton Lodge 449 London Road
Ditton
Maidstone
Kent
ME20 6DB
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameHoward Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressWithypool
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameChristopher Godwin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressPunnyngs Folly
The Street
Poynings
West Sussex
BN45 7AQ
Director NameGray Sherwin Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address17 Hendham Road
London
SW17 7DH
Director NamePhilip Howard Arthur Hallett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address26 Herondale Avenue
London
Sw18
Director NameBrian Richard Ewart Hibbert
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressNewtown Grange
Newtown Common
Newbury
Berkshire
RG15 9DB
Director NameMr Andrew David Dowlen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressTintagel 1 London Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DE
Director NameBarry Vaughan Hitchcock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleInsurance Broker
Correspondence AddressPond House
Hadstock
Cambridge
CB1 6NX
Director NameJohn Frederick Stanley Hyde
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleInsurance Broker
Correspondence AddressThe Hides 75 Burses Way
Hutton
Brentwood
Essex
CM13 2PX
Director NameMr Antony Edward Brodie Hoare
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm Cottage Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameBernard Hoskins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address70 Clarendon Way
Tunbridge Wells
Kent
TN2 5LD
Director NameJohn Patrick Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 12 June 2005)
RoleAdministration Director
Correspondence Address78 Ridgeway Drive
Bromley
Kent
BR1 5DD
Director NameWilliam Russell Boyle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressLittle Chart Walden Road
Chislehurst
Kent
BR7 5DH
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 1995(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameJohn Joseph Lapsley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1995(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressThe Limes
Brooks Close St Georges Hill
Weybridge
Surrey
Kt13
Director NameKeith Robert Barclay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address32 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameMr John Christopher Cliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address37 Oakham Drive
Bromley
Kent
BR2 0XE
Director NameCarl Olou Christian Dohrmann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 1996(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1997)
RoleInsurance Broker
Correspondence Address10 Carlton Lodge
37 Lowdnes Street
London
SW1X 9JB
Director NameMr Dominic William Guy Enderby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address16 Ravenslea Road
London
SW12 8RY
Director NamePatrick James Atkins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressManor Cottage
Lodsworth
Petworth
West Sussex
GU28 9DE
Director NameKenneth Robert Alston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address38 Beacon Road
Herne Bay
Kent
CT6 6DJ
Director NameMervyn Harvey Duder
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address70 Redcliffe Square
London
SW10 9BN
Director NameRaymond Michael Kite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(31 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
18 Greenway
Brentwood
Essex
CM13 2NR
Director NameGeoffrey Keith Cozens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(31 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address79 Queens Road
Tunbridge Wells
Kent
TN4 9NA
Director NameJohn Joseph Lapsley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(35 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2005)
RoleInsurance Broker
Correspondence AddressSeabranch 87 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
23 June 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2008Declaration of solvency (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 1 tower place west tower place london EC3R 5BU (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
17 November 2005Director resigned (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005New director appointed (2 pages)
4 April 2005Return made up to 01/03/05; full list of members (5 pages)
24 March 2005Director resigned (1 page)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Registered office changed on 02/04/03 from: no.1 The marsh centre london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; full list of members (5 pages)
16 October 2002Full accounts made up to 31 December 2001 (8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
2 October 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
1 August 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
7 September 1999Registered office changed on 07/09/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
13 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Company name changed marsh & mclennan marine & energy LIMITED\certificate issued on 26/06/98 (2 pages)
29 April 1998Return made up to 31/03/98; full list of members (24 pages)
10 February 1998Director resigned (1 page)
19 January 1998Director's particulars changed (1 page)
19 December 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 July 1997Director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
28 May 1997Return made up to 31/03/97; full list of members (25 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996New director appointed (2 pages)
8 May 1996Return made up to 31/03/96; full list of members (22 pages)
29 March 1996Company name changed bowring marine LIMITED\certificate issued on 01/04/96 (2 pages)
20 March 1996New director appointed (2 pages)
18 December 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
16 May 1995Director's particulars changed (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 31/03/95; full list of members (42 pages)