Company NameGalbraith Pembroke (Insurance) Limited
DirectorsMichael Patrick Chitty and Tracy Marina Warren
Company StatusDissolved
Company Number00925336
CategoryPrivate Limited Company
Incorporation Date1 January 1968(56 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(29 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed15 October 1997(29 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(32 years after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr William David Carrington
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleDirector Of Lloyds Underwriting Agency
Correspondence Address14 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameMr Allan Rayner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 1997)
RoleDirector Of Lloyds Underwritin
Correspondence AddressKirkham Church Road
Hartley
Longfield
Kent
DA3 8DN
Secretary NameAlan Turner
NationalityBritish
StatusResigned
Appointed24 October 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMile Ash
Brook
Ashford
Kent
TN25 5PG
Director NameMr James Melville Sinclair
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary NameMr Allan Rayner
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressKirkham Church Road
Hartley
Longfield
Kent
DA3 8DN
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameHeather Irene Thomas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(29 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 1998)
RoleSolicitor
Correspondence Address10 Shrubland Road
London
E8 4NN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,699

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Res re books (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Registered office changed on 12/01/01 from: ten trinity square london EC3P 3AX (1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2001Re re liquidators powers (2 pages)
10 January 2001Declaration of solvency (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
26 August 1998Director resigned (1 page)
29 June 1998Return made up to 01/06/98; no change of members (5 pages)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
27 November 1997Return made up to 24/10/97; full list of members (7 pages)
13 November 1997Location of register of members (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (1 page)
14 January 1997Secretary resigned (1 page)
6 November 1996Return made up to 24/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 November 1995Return made up to 24/10/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)