Company NameMarsh & McLennan Finpro Limited
Company StatusDissolved
Company Number00893953
CategoryPrivate Limited Company
Incorporation Date13 December 1966(57 years, 5 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NamesMarsh & McLennan Finpro Limited and Marsh Financial Services Limited

Business Activity

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

Directors

Director NameMr Mark Alexander Hardinge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Clarendon Street
London
SW1V 2EN
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameKeith George Fenwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 15 May 2001)
RoleInsurance Broker
Correspondence Address11 Norfolk Farm Road
Pyrford
Surrey
GU22 8LF
Director NameMr Robert Guy Fishwick Leather
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address20 Ranelagh Avenue
London
SW6 3PJ
Director NameMr George Earl Kay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address186 Avery Hill Road
Eltham
London
SE9 2EY
Director NameRaymond Walton Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleInsurance Broker
Correspondence AddressNewlands Western Lane
Silver End
Witham
Essex
CM8 3SA
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBerwick House
High Street, Berwick St. James
Salisbury
Wiltshire
SP3 4TS
Director NameReginald Charles Holden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence Address126 Wickham Chase
West Wickham
Kent
BR4 0BW
Director NameViken Parsegh Gudenian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 April 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address59 Belmont Avenue
East Barnet
Hertfordshire
EN4 9JS
Director NameRoger Gladwell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address9 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameKeith George Fenwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleInsurance Broker
Correspondence Address3 Browning Road
Church Crookham
Fleet
Hampshire
GU13 0YL
Director NameMr Anthony Thomas Dunne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1993)
RoleInsurance Broker
Correspondence Address58 Brompton Square
London
SW3 2AG
Director NameCharles Henry Cox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Cottage Pit Farm Road
Guildford
Surrey
GU1 2JL
Director NameSimon Edward Bradshaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address10 Merton Avenue
Chiswick
London
W4 1TA
Director NameMr Richard Ian Brickwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSwan House
Widford
Ware
Herts
SG12 8SJ
Director NameAndrew David Calder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressFlat 11 47 Elm Park Gardens
London
SW10 9PA
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameBrian Richard Ewart Hibbert
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressNewtown Grange
Newtown Common
Newbury
Berkshire
RG15 9DB
Director NameHoward Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 July 1992(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressWithypool
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameMr Raymond John Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressUnit 101 Cardamorn Building
31 Shad Thames
London
SE1 2YR
Director NameAlan Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1995)
RoleAdminstrative Director
Correspondence AddressDitton Lodge 449 London Road
Ditton
Maidstone
Kent
ME20 6DB
Director NameMr Paul Marc Andre Judlin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address47 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameAdrian John Cadwallader Fox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 December 1994)
RoleInsurance Broker
Correspondence AddressLower Housen 238 Main Road
Broomfield
Essex
CM1 5AW
Director NameMichael John Nash Leather
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressMeadfield Croft Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NamePaul Anthony Infanti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleInsurance Broker
Correspondence Address16 Billings Hill Shaw
Hartley
Longfield
Kent
DA3 8EU
Director NameJonathan William Fahie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 1998)
RoleReinsurance Broker
Correspondence AddressDamer House
Martlesham Road, Little Bealings
Woodbridge
Suffolk
IP13 6LU
Director NamePhilip Thomas Foley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed29 April 1996(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1998)
RoleInsurance Broker
Correspondence AddressThe Boundary House
Langley Upper Green
Saffron Walden
Essex
CB11 4RY
Director NameDavid John Cleverly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address31 Surrey Lane
London
SW11 3PA
Director NameKenneth Henry George Hornett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressThe Village Farmhouse
Great Braxted
Witham
Essex
CM8 3EJ
Director NameEdward James Lucas Donne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address12 Muncaster Road
London
SW11 6NT
Director NameMr Stephen Douglas Ambidge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameJohn Marcus Howe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address45 Walton Street
London
SW3 2HT
Director NameSusan Jane Garwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address12 Nutborn House
Clifton Road Wimbledon
London
SW19 4QT
Director NameCharles Sydney Beresford-Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressGround Floor
39 Charleville Road
London
W14 9JJ
Director NameRichard Demuth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address52 Woodside Road
Bexleyheath
Kent
DA7 6JZ

Location

Registered AddressSackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

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

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
16 October 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 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)
16 March 1999Company name changed marsh & mclennan finpro LIMITED\certificate issued on 17/03/99 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 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 building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 31/03/98; full list of members (25 pages)
23 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
17 November 1997Director's particulars changed (1 page)
2 November 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
10 July 1997Director's particulars changed (1 page)
7 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Return made up to 31/03/97; full list of members (23 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 January 1997New director appointed (2 pages)
14 January 1997New director appointed (1 page)
11 December 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
8 May 1996Return made up to 31/03/96; full list of members (19 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director's particulars changed (1 page)
2 April 1996Director resigned (1 page)
29 March 1996Company name changed bowring financial & professional insurance brokers LIMITED\certificate issued on 01/04/96 (2 pages)
14 March 1996Director resigned (1 page)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1995New director appointed (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (8 pages)
7 April 1995Return made up to 31/03/95; full list of members (42 pages)
24 March 1995Director resigned (3 pages)
24 March 1995New director appointed (2 pages)
31 August 1994Director resigned (2 pages)
14 April 1994Return made up to 31/03/94; full list of members (21 pages)
12 May 1993Full accounts made up to 31 December 1992 (6 pages)