Company NameUIC (Insurance Management) Limited
Company StatusDissolved
Company Number01065431
CategoryPrivate Limited Company
Incorporation Date11 August 1972(51 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Duncan Gregory
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleManager
Correspondence AddressRue De Labbaye 30
Ixelles
Brussels 1050
Belgium
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(21 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMr Peter Owens
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(21 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Greville Park Road
Ashtead
Surrey
KT21 2QU
Secretary NameChiltington International Limited (Corporation)
StatusCurrent
Appointed29 April 1994(21 years, 8 months after company formation)
Appointment Duration30 years
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW
Director NameThomas Leonard Barrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1993)
RoleInsurance Underwriter
Correspondence Address70 Grosvenor Road
Bexleyheath
Kent
DA6 8JU
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameJoseph Richard Lavers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleCompany Director And Insurance Underwriter
Correspondence AddressRushlikon
2d St Katherines Drive
Faversham
Kent
Me13
Director NameHenry James Mayne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address33 Boness Road
Wroughton
Swindon
Wiltshire
SN4 9DX
Secretary NameHenry James Mayne
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address33 Boness Road
Wroughton
Swindon
Wiltshire
SN4 9DX
Director NameColin George Holbrook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(21 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 1993)
RoleInsurance Underwriter
Correspondence AddressWalnut Tree House Blackmore Road
Blackmoor
Essex
CM4 0QX
Director NameMr Malcolm Webb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(21 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrayscroft
32 Grays Lane
Ashtead
Surrey
KT21 1BU

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 1998Dissolved (1 page)
9 March 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Registered office changed on 08/11/96 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 1996Director resigned (1 page)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)