Company NameSedgwick Investment Services Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number00883169
CategoryPrivate Limited Company
Incorporation Date8 July 1966(57 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(33 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(33 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed30 December 1999(33 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameKeith Gaisford Haines
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleInsurance Broker
Correspondence AddressTall Trees 7 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed20 March 1992(25 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1999)
RoleCompany Director
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameSedgwick Noble Lowndes (UK) Limited (Corporation)
StatusResigned
Appointed31 December 1998(32 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 1999)
Correspondence AddressThe Sedgwick Centre
Whitechapel High Street
London
E1 8DX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£920,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2002Dissolved (1 page)
4 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Registered office changed on 16/11/00 from: sackville house 143-149 fenchurch street london, EC3M 6BP (1 page)
15 November 2000Declaration of solvency (3 pages)
15 November 2000Appointment of a voluntary liquidator (2 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 20/03/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: sedgwick house the sedgwick centre london E3 3RN (1 page)
4 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 April 1998Return made up to 20/03/98; full list of members (8 pages)
15 January 1998Director's particulars changed (1 page)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1997Memorandum and Articles of Association (32 pages)
22 August 1997Full accounts made up to 31 December 1996 (6 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
23 April 1997Return made up to 20/03/97; full list of members (7 pages)
27 March 1996Return made up to 20/03/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 December 1995 (6 pages)
22 March 1995Return made up to 20/03/95; full list of members (12 pages)