London
SW1V 2EN
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Keith George Fenwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 May 2001) |
Role | Insurance Broker |
Correspondence Address | 11 Norfolk Farm Road Pyrford Surrey GU22 8LF |
Director Name | Mr Robert Guy Fishwick Leather |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 20 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr George Earl Kay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 186 Avery Hill Road Eltham London SE9 2EY |
Director Name | Raymond Walton Johnson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Insurance Broker |
Correspondence Address | Newlands Western Lane Silver End Witham Essex CM8 3SA |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Berwick House High Street, Berwick St. James Salisbury Wiltshire SP3 4TS |
Director Name | Reginald Charles Holden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 1996) |
Role | Insurance Broker |
Correspondence Address | 126 Wickham Chase West Wickham Kent BR4 0BW |
Director Name | Viken Parsegh Gudenian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Belmont Avenue East Barnet Hertfordshire EN4 9JS |
Director Name | Roger Gladwell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 9 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Keith George Fenwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Insurance Broker |
Correspondence Address | 3 Browning Road Church Crookham Fleet Hampshire GU13 0YL |
Director Name | Mr Anthony Thomas Dunne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1993) |
Role | Insurance Broker |
Correspondence Address | 58 Brompton Square London SW3 2AG |
Director Name | Charles Henry Cox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Cottage Pit Farm Road Guildford Surrey GU1 2JL |
Director Name | Simon Edward Bradshaw |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 10 Merton Avenue Chiswick London W4 1TA |
Director Name | Mr Richard Ian Brickwood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Swan House Widford Ware Herts SG12 8SJ |
Director Name | Andrew David Calder |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 11 47 Elm Park Gardens London SW10 9PA |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Brian Richard Ewart Hibbert |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Newtown Grange Newtown Common Newbury Berkshire RG15 9DB |
Director Name | Howard Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Withypool Pennymead Rise, East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Mr Raymond John Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Unit 101 Cardamorn Building 31 Shad Thames London SE1 2YR |
Director Name | Alan Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1995) |
Role | Adminstrative Director |
Correspondence Address | Ditton Lodge 449 London Road Ditton Maidstone Kent ME20 6DB |
Director Name | Mr Paul Marc Andre Judlin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 47 Lancaster Park Richmond Surrey TW10 6AD |
Director Name | Adrian John Cadwallader Fox |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 December 1994) |
Role | Insurance Broker |
Correspondence Address | Lower Housen 238 Main Road Broomfield Essex CM1 5AW |
Director Name | Michael John Nash Leather |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Meadfield Croft Three Gates Lane Haslemere Surrey GU27 2LD |
Director Name | Paul Anthony Infanti |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Insurance Broker |
Correspondence Address | 16 Billings Hill Shaw Hartley Longfield Kent DA3 8EU |
Director Name | Jonathan William Fahie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1998) |
Role | Reinsurance Broker |
Correspondence Address | Damer House Martlesham Road, Little Bealings Woodbridge Suffolk IP13 6LU |
Director Name | Philip Thomas Foley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 29 April 1996(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1998) |
Role | Insurance Broker |
Correspondence Address | The Boundary House Langley Upper Green Saffron Walden Essex CB11 4RY |
Director Name | David John Cleverly |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 31 Surrey Lane London SW11 3PA |
Director Name | Kenneth Henry George Hornett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | The Village Farmhouse Great Braxted Witham Essex CM8 3EJ |
Director Name | Edward James Lucas Donne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Muncaster Road London SW11 6NT |
Director Name | Mr Stephen Douglas Ambidge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | John Marcus Howe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 45 Walton Street London SW3 2HT |
Director Name | Susan Jane Garwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Nutborn House Clifton Road Wimbledon London SW19 4QT |
Director Name | Charles Sydney Beresford-Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Ground Floor 39 Charleville Road London W14 9JJ |
Director Name | Richard Demuth |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 52 Woodside Road Bexleyheath Kent DA7 6JZ |
Registered Address | Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2000 | Application for striking-off (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
16 March 1999 | Company name changed marsh & mclennan finpro LIMITED\certificate issued on 17/03/99 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 May 1998 | Return made up to 31/03/98; full list of members (25 pages) |
23 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Return made up to 31/03/97; full list of members (23 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (1 page) |
11 December 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (19 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Director resigned (1 page) |
29 March 1996 | Company name changed bowring financial & professional insurance brokers LIMITED\certificate issued on 01/04/96 (2 pages) |
14 March 1996 | Director resigned (1 page) |
19 September 1995 | Resolutions
|
10 July 1995 | New director appointed (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (42 pages) |
24 March 1995 | Director resigned (3 pages) |
24 March 1995 | New director appointed (2 pages) |
31 August 1994 | Director resigned (2 pages) |
14 April 1994 | Return made up to 31/03/94; full list of members (21 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (6 pages) |