Company NameUAM Limited
DirectorsJohn Campbell Graham Docherty and Margaret Pettit Berton
Company StatusDissolved
Company Number01019371
CategoryPrivate Limited Company
Incorporation Date30 July 1971(52 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(22 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 1995(23 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleVice President Cna Insurance
Correspondence Address2 Farnsworth Avenue
Bordentown New Jersey
08505
Usa
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration32 years
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Timothy Open
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleReinsurance Underwriter
Correspondence Address25 Carlton Avenue
South Croydon
Surrey
CR2 0BZ
Director NameMs Joyce Doris Irene Morton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleManager
Correspondence Address1074 Great Cambridge Road
Enfield
Middlesex
EN1 4TB
Director NameMr Andrew Edgar Marks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleUnderwriter
Correspondence Address102 Thames Drive
Leigh On Sea
Essex
SS9 2XE
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleManaging Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameMr John Hamilton Loynes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 1992)
RoleSr Vp Continental Corp
Correspondence Address242 South Compo Road
Westport
Connecticut 06880
Foreign
Director NameMr Ian Gordon Sinclair
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleUnderwriter
Correspondence AddressCherry Tree Farm
London Road
Stanway, Colchester
Essex
CO3 5NZ
Director NameMr John Francis Kirby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address4 Ridge Road
Wharton
New Jersey
Foreign
Director NameGraham Sidney Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleData Processing
Correspondence Address8 Westergate Road
Abbeywood
London
SE2 0DR
Director NameHugh Benedict Gordon Graeme Jago
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleUnderwriter
Correspondence AddressRede Cottage
Swissland Hill Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameMr Michael Albert John Hayden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleClaims Manager
Correspondence AddressThe Downs 32 Heydon Road
Great Chishill
Royston
Hertfordshire
SG8 8SR
Director NameMr Martin David Haber
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address2 East End Avenue
New York
New York 10021
United States
Director NameMr Howard Guy Eyre
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleInsurance Executive
Correspondence Address316 Larkshall Road
Highams Park
London
E4 9JB
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address4 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NameJonathan Martin Sinclair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(21 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1993)
RoleUnderwriter
Correspondence Address6 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameAnthony Brian Withersby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(21 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1993)
RoleUnderwriter
Correspondence Address8 Ash Meadows Boys Hall Road
Willesborough
Ashford
Kent
TN24 0LN
Director NameAnthony James Murphy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleAccountant
Correspondence Address161 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JJ
Director NameWilliam Sadler Edel
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1995)
RoleExecutive Vice President
Correspondence Address35 Wilks Road
Edison New Jersey
Nj
08837
Director NameKevin Flannan O`Flanagan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1996)
RoleChartered Accountant
Correspondence Address29 Tradewinds Court
Asher Way
London
E1 9JB
Director NameDonald Michael Lowry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleSecretary & General Counsel
Correspondence Address79 Mark Drive
Hawthorn Woods
Illinois
60047
United States
Director NamePeter Edward Jokiel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1998)
RoleSenior Vice President Cna Insu
Correspondence Address11n160 Lamont Court
Elgin
Illinois
60123
Usa
Director NameAnna Elizabeth Petropoulos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Kensington Court
Edith Villas
London
W14 9AA

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 77 gracechurch street london EC3V odl (1 page)
20 May 1997Memorandum and Articles of Association (22 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1997Return made up to 03/04/97; full list of members (9 pages)
6 May 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1996Director's particulars changed (1 page)
21 May 1996Return made up to 03/04/96; no change of members (7 pages)
12 May 1996Director's particulars changed (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 April 1995Return made up to 03/04/95; no change of members (16 pages)