Company NameAssociated Investors Limited
DirectorsGordon Stuart Marr and Barrie Jack Lazarus
Company StatusDissolved
Company Number00965770
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Secretary NameGordon Stuart Marr
NationalityBritish
StatusCurrent
Appointed06 April 1992(22 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address16 St James Close
Whetstone
London
N20 0NS
Director NameGordon Stuart Marr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(24 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleSolicitor
Correspondence Address16 St James Close
Whetstone
London
N20 0NS
Director NameBarrie Jack Lazarus
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(25 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address26 Ashdon Close
Woodford Green
Essex
IG8 0EF
Director NameBarrie Jack Lazarus
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1995)
RoleAccountant
Correspondence Address26 Ashdon Close
Woodford Green
Essex
IG8 0EF
Director NameDr Leonard Selwyn Polonsky
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleInsurance Executive
Correspondence AddressLiberty House Station Road
New Barnet
Hertfordshire
EN5 1PA
Director NameMr Martin Alan Polden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(25 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Manor House Drive
London
NW6 7DE

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 April 1997Dissolved (1 page)
16 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
28 April 1996Return made up to 06/04/96; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: 30 city road london EC1Y 2EE (1 page)
12 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 1996Declaration of solvency (3 pages)
12 April 1996Appointment of a voluntary liquidator (1 page)
7 December 1995Registered office changed on 07/12/95 from: liberty house station road new barnet hertfordshire EN5 1PA (1 page)
9 June 1995Director resigned;new director appointed (2 pages)
9 April 1995Return made up to 06/04/95; no change of members (6 pages)
21 March 1995Accounts made up to 30 June 1994 (8 pages)