Company NameL & G Seascope Insurance Holdings Limited
DirectorsAntony Andrew Macpherson Pinsent and Julian Victor Frow Roberts
Company StatusDissolved
Company Number00977419
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(23 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusCurrent
Appointed01 July 1997(27 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMichael Winston Eve
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1993)
RoleInsurance Broker
Correspondence Address39 Deodar Road
London
SW15 2NP
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameChristopher Bernard Slatter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 1994)
RoleInsurance Broker
Correspondence AddressRedgates Farm Fambridge Road
Mundon
Essex
CM9 6NL
Director NameMr Gregory Sterck
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 1994)
RoleUnderwriter
Correspondence Address203 Dolby Drive
Mandeville
Louisina 70448
Foreign
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP

Location

Registered AddressPO Box 219
6 Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 March 2001Dissolved (1 page)
5 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2000Appointment of a voluntary liquidator (1 page)
14 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 1997Dissolved (1 page)
9 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Res re assets in specie (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Declaration of solvency (3 pages)
4 September 1996Return made up to 16/08/96; full list of members (9 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)