Company NameHRGM Insurance Marketing Services Limited
Company StatusDissolved
Company Number01017749
CategoryPrivate Limited Company
Incorporation Date15 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(19 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressMarks Gate Fordham
Colchester
Essex
CO6 3NR
Director NameMr David Anthony McClure Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(19 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressShelleys
Tag Lane
Hare Hatch
Berkshire
RG10 9ST
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusCurrent
Appointed06 October 1994(23 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Director NameTerence Frederick Raishbrook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(24 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Correspondence Address28 Highsted Road
Sittingbourne
Kent
ME10 4PS
Director NameHoward Courtney Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 1991(19 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1995)
RoleInsurance Broker
Correspondence Address34 Kingslangley Road
Greenwich 2065
New South Wales
Australia
Director NameMr Rene Andre Schweizer
Date of BirthApril 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 1991(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleInsurance Broker
Correspondence Address1 Coltsfoot Lane
Datchworth
Knebworth
Hertfordshire
SG3 6SB
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(19 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Appointment of a voluntary liquidator (1 page)
21 December 1995New director appointed (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 08/07/95; full list of members (16 pages)