Company NameR.K. Harrison Underwriting Agencies Limited
DirectorsJohn Byng Oswold Carleton Paget and Alexander Stuart Reid
Company StatusDissolved
Company Number00941777
CategoryPrivate Limited Company
Incorporation Date5 November 1968(55 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John Byng Oswold Carleton Paget
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleMember Of Lloyds
Correspondence Address41 Markham Street
London
SW3 3NR
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Secretary NameAlexander Stuart Reid
NationalityBritish
StatusCurrent
Appointed16 December 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Norman Thomas Evennett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1992)
RoleMember Of Lloyds
Correspondence AddressWoodcroft 18 Knighton Lane
Buckhurst Hill
Essex
IG9 5HQ
Director NameBrian Martin Gilbart Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleMember Of Lloyds
Country of ResidenceEngland
Correspondence AddressThe Coach House Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HE
Director NameMr Charles Basil Hoctor-Duncan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleMember Of Lloyds
Correspondence Address13 Rosenau Crescent
London
SW11 4RY
Director NameMr Albert William Jones
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1992)
RoleMember Of Lloyds
Correspondence Address74 Fairdene Road
Coulsdon
Surrey
CR5 1RE
Secretary NameMr Albert William Jones
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence Address74 Fairdene Road
Coulsdon
Surrey
CR5 1RE

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2000Dissolved (1 page)
4 January 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
5 March 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Liquidators statement of receipts and payments (10 pages)