Company NameNelson Hurst Political & Credit Risks Limited
Company StatusDissolved
Company Number00991636
CategoryPrivate Limited Company
Incorporation Date13 October 1970(53 years, 7 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 07 September 1999)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 April 1998(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 07 September 1999)
RoleChartered Accountant
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameTheunis Viljoen
NationalitySouth African
StatusClosed
Appointed30 June 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameJohn Arthur Edward Bassett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1993)
RoleInsurance Broker
Correspondence AddressThe Firs Ashford Road
Hollingbourne
Maidstone
Kent
ME17 1XH
Director NameJeffrey Paul Funnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1993)
RoleInsurance Broker
Correspondence AddressPalawan 9 Troymede
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Director NameAnthony John Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1993)
RoleInsurance Broker
Correspondence AddressDenewood 43 London Road
Guildford
Surrey
GU1 1SW
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed10 December 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameMr Peter George Stewart Hornsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGarston House
Sixpenny Handley
Salisbury
Wiltshire
SP5 5PB
Director NameStephen Stirling Marshall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(22 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1993)
RoleInsurance Broker
Correspondence AddressChampions Farm
Wisborough Green
Billingshurst
West Sussex
RH14 0EF
Director NameAdam John David Massingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1994)
RoleInsurance Broker
Correspondence Address190 Farnaby Road
Shortlands
Bromley
BR2 0BB
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence AddressDownstreet Farm Downstreet
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameMr James Roderick Houlder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 August 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSunnyhill
4 Rectory Close
Stock
Essex
CM4 9BP
Director NameRussell Gerard Winter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address7 Nevada Street
Greenwich
London
SE10 9JL
Director NameAlan Michael Read Hill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address87 Forest Road
Colchester
Essex
CO4 3XH

Location

Registered AddressNo 1 Seething Lane
London
EC3N 4NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 1999Application for striking-off (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
7 January 1999Return made up to 10/12/98; full list of members (8 pages)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 January 1998Return made up to 10/12/97; full list of members (10 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
18 September 1997Director's particulars changed (1 page)
20 January 1997Return made up to 10/12/96; full list of members (9 pages)
20 December 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 August 1996New director appointed (1 page)
3 August 1996Particulars of mortgage/charge (4 pages)
11 January 1996Return made up to 10/12/95; full list of members (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)