Company NameSg Services Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number00960983
CategoryPrivate Limited Company
Incorporation Date27 August 1969(54 years, 8 months ago)
Previous NameSedgwick Limited

Business Activity

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

Directors

Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed09 December 1999(30 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(30 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(31 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameMr Christopher Nicholas Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 1998)
RoleInsurance Broker
Correspondence AddressMagnolia House
St Michaels Green
Great Moulton
Norfolk
NR15 2LD
Director NameMr Peter Joseph Tully
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address11 Church Road
Alpington
Norfolk
NR14 7NU
Director NameMr Gilbert Menzies Ross Greenwood Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInyanga 2 Thornbury Heights
Thornbury Wood Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameMr Guy Reed Realf
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressFairfields
56 The Street
Bunwell
Norfolk
NR14 7DW
Director NamePeter Charles Nicholson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressTrealaw Long Lane
Flordon
Norfolk
NR15 1RP
Director NameMr John Spencer Martin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressWest House
Bacton
Stowmarket
Suffolk
IP14 4LE
Director NameMr Brian Littlemore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressCardinal House
The Street
Yaxley
Suffolk
IP23 8BL
Director NameMr Kevin John Hogan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 2000)
RoleInsurance Broker
Correspondence Address7 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameMr Ian Peter Harrison-Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 1995)
RoleFinancial Controller
Correspondence AddressPoplar Farmhouse
Langley Street
Loddon
Norfolk
NR14 6AD
Director NamePatrick Blake Hann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressSchool Cottage Pond Lane
Surlingham
Norwich
Norfolk
NR14 7DH
Director NameMr Kevin Alan Grimes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressPark House
Kirby Bedon
Norwich
NR14 7DU
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMr David Harvey Druitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressAlbany House School Lane
Dedham
Colchester
Essex
CO7 6HF
Director NameMr Steven Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressWood Farm House
Norwich Road
Barnham Broom
Norfolk
NR9 4BU
Director NameDavid Hamilton Boag
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressThe Ship House
Tuttington
Aylsham
Norfolk
NR11 6AG
Director NameColin Arthur Nicholls Binfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2000)
RoleInsurance Broker
Correspondence Address14 Garden Court
Loddon
Norwich
Norfolk
NR14 6LP
Director NameMr Thomas Andrew Barton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleSystems Manager
Correspondence AddressShepherds Hey Clenches Farm Lane
Sevenoaks
Kent
TN13 2LX
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NameMr Donald James Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence Address7 Apers Avenue
Westfield
Woking
Surrey
GU22 9NB
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameFinbarr Nicholas Whelan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1995(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1997)
RoleFinancial Controller
Correspondence Address10 Princess Beatrice Close
Low Road Hellesdon
Norwich
Norfolk
NR6 5DB
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressLower Owls Croft Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed27 March 1998(28 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,000

Accounts

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

Filing History

21 May 2002Dissolved (1 page)
21 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Registered office changed on 28/12/00 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
27 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2000Declaration of solvency (3 pages)
27 December 2000Appointment of a voluntary liquidator (2 pages)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
16 October 2000Secretary's particulars changed (1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
30 June 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
6 February 1999Auditor's resignation (5 pages)
10 December 1998Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
28 April 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
1 January 1998Company name changed sedgwick LIMITED\certificate issued on 01/01/98 (4 pages)
11 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 07/02/97; full list of members (13 pages)
10 February 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
13 August 1996Director's particulars changed (1 page)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (13 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
21 August 1995New director appointed (4 pages)
21 July 1995Director resigned (4 pages)