Company NameAXA (Cardiff) Limited
DirectorsJeremy Peter Small and Gre Nominee Shareholdings Limited
Company StatusDissolved
Company Number00956848
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 months ago)
Previous NameAXA Insurance Company Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusCurrent
Appointed15 July 2004(35 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(35 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusCurrent
Appointed19 April 2004(34 years, 10 months after company formation)
Appointment Duration20 years
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameJohn Trevor Wood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1994)
RoleManaging Director
Correspondence AddressCraig Farm
Coughton
Ross On Wye
Herefordshire
HR9 5SF
Wales
Director NameMr Bruno Lescuyer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address27 Avenue Ferdinand Buisson
75016 Paris
France
Foreign
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTrehedyn Cottage
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Director NameMr Christophe Dupont-Madinier
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 June 1994)
RoleCompany Director
Correspondence Address22 Rue Berteaux Dumas
Neuilly Sur Seine
92200
Director NameMr Derek Noel Ablett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Covert Close
Oadby
Leicester
Leicestershire
LE2 4HB
Secretary NameBeverley Brian Coleman
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address8 Bulmershe Road
Reading
Berkshire
RG1 5RJ
Director NameMr William Mitchell Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 January 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Dovecote Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Director NameMr Leslie William Hammick
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(23 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 January 2000)
RoleInsurance Consultant
Correspondence AddressChailey Cottage
44 Church Lane
Lymington
Hampshire
SO41 3RB
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Secretary NameMrs Rosemary Jane Bernard
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Windsor Avenue
Radyr
Cardiff
CF4 8BX
Wales
Director NameCharles-Francois Walckenaer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address6 Rue Daubigny
Paris
75017
Director NameRemi Henri Grenier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1997)
RoleCompany Director
Correspondence Address8 Rue Du General De Larminat
Paris
75015
Foreign
France
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Churt
Farnham
Surrey
GU10 2HX
Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusResigned
Appointed31 March 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address1 Dodding Holme
Mealbank
Kendal
Cumbria
LA8 9DH
Director NameBernard Paul Marseille
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2000(30 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2000)
RoleDirector Of Underwriting Axa I
Correspondence Address12 Bloomsbury Street
London
WC1B 3QA
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 January 2002)
RoleFinance Director Axa Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
RoleChief Executive Axa Insurance
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed29 September 2000(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameFrancois Xavier Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2000(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2003)
RoleUnderwriting And Claims Direct
Correspondence Address17 Saint Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 April 2004)
RoleCeo Axa Insurance
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 November 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB

Location

Registered AddressDeloitte Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,400,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2005Registered office changed on 06/01/05 from: 107 cheapside london EC2V 6DU (1 page)
30 December 2004Declaration of solvency (3 pages)
30 December 2004Appointment of a voluntary liquidator (1 page)
30 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 May 2003Director resigned (1 page)
13 February 2003Auditor's resignation (4 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 April 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Location of register of members (non legible) (1 page)
7 June 2001Return made up to 23/04/01; no change of members (5 pages)
3 January 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (30 pages)
15 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 31/05/99; no change of members (9 pages)
30 June 1999Location of register of members (1 page)
20 October 1998Secretary's particulars changed (1 page)
14 October 1998Full accounts made up to 31 December 1997 (22 pages)
1 October 1998Company name changed axa insurance company LIMITED\certificate issued on 01/10/98 (2 pages)
30 June 1998Return made up to 31/05/98; full list of members (11 pages)
26 March 1998Director resigned (1 page)
11 January 1998Location of register of members (1 page)
11 January 1998Registered office changed on 11/01/98 from: meridian gate bute terrace cardiff CF1 2FE (1 page)
22 September 1997Full group accounts made up to 31 December 1996 (300 pages)
8 June 1997New director appointed (2 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
17 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
23 April 1996Full accounts made up to 31 December 1995 (28 pages)
31 August 1995Full accounts made up to 31 December 1994 (33 pages)
8 June 1995Return made up to 31/05/95; full list of members (10 pages)
6 April 1995Memorandum and Articles of Association (18 pages)
13 January 1995Ad 30/12/94--------- £ si 8000000@1=8000000 £ ic 22000000/30000000 (2 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
17 January 1993Ad 21/12/92--------- £ si 7000000@1=7000000 £ ic 15000000/22000000 (2 pages)
15 January 1992Ad 27/12/91--------- £ si 3000000@1=3000000 £ ic 12000000/15000000 (2 pages)
31 August 1990Company name changed westgate insurance company limit ed\certificate issued on 01/09/90 (2 pages)
16 March 1990Ad 28/12/89--------- £ si 5000000@1=5000000 £ ic 4950000/9950000 (2 pages)
30 October 1986Return made up to 06/10/86; full list of members (7 pages)
17 May 1986Gazettable document (14 pages)