Company NameSNSM Limited
DirectorAndrew James Gibson
Company StatusDissolved
Company Number01080140
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)
Previous NameSturge Non-Marine Syndicate Management Limited

Business Activity

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

Directors

Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(24 years after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed01 January 2003(30 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 1993)
RoleUnderwriter At Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr Andrew Holland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address6 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameMr Clarence Roy Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 1993)
RoleUnderwriter At Lloyds
Correspondence Address9 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Raymond John Hunter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 July 1998)
RoleLloyds Underwriter
Correspondence AddressThe Dower House
Dene Park
Shipbourne
Kent
TN11 9NS
Director NameJames William Ramage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleUnderwriters At Lloyds
Correspondence Address41 Tudor Avenue
Gidea Park
Romford
Essex
RM2 5NA
Director NameRichard Justin McCarthy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 1994)
RoleUnderwriters At Lloyds
Correspondence Address322 Mountnessing Road
Billericay
Essex
CM12 0HB
Director NameMr Derrick Owen Rowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1997)
RoleManager Of Lloyds Agency
Country of ResidenceUnited Kingdom
Correspondence Address109 King Charles Road
Surbiton
Surrey
KT5 8PQ
Director NameKim Protheroe Rowley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleLloyds Underwriter
Correspondence Address1 Bakers Way
Capel
Dorking
Surrey
RH5 5JS
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration2 months (resigned 16 September 1993)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameRichard George Maxwell Finn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1995)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Black Mill Headcorn
Ashford
Kent
TN27 9JT
Director NameMr Roger Anthony Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 July 1998)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence AddressSouth View
The Green
Leigh
Kent
TN11 8QR
Director NameMr John Walter Dendy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1994)
RoleUnderwriter At Lloyds
Correspondence Address40 Grebe Crescent
Horsham
West Sussex
RH13 6ED
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 1998)
RoleUnderwriter At Lloyds
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL
Director NameRex Albert Barberis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressBrambles Finches Lane
West Chiltington
Pulborough
West Sussex
RH20 2PX
Director NameEdward Ian Walker Arnott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManuden Hall
Manuden
Bishops Stortford
Hertfordshire
CM23 1DY
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameMr Colin Michael Owen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtneys 36 Forest Drive
Keston
Kent
BR2 6EF
Director NamePeter George Butler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 1996)
RoleUnderwriter
Correspondence AddressFlat 217 Butler's Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 November 1996)
RoleInsurance Broker
Correspondence Address20 Trevor Place
London
SW7 1LB
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 July 1998)
RoleLloyds Underwriter
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed30 September 1997(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameNigel John Lee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address1 Marney Road
Battersea
London
SW11 5EW

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£261,517

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005C/O appointment of liquidator (11 pages)
9 June 2005Sec of state's release of liq (1 page)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2004Registered office changed on 23/06/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
11 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Declaration of solvency (3 pages)
7 April 2004Full accounts made up to 31 December 2003 (8 pages)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
7 June 2003Full accounts made up to 31 December 2002 (7 pages)
26 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
21 May 2002Full accounts made up to 31 December 2001 (8 pages)
4 April 2002Director resigned (1 page)
25 March 2002Return made up to 26/02/02; full list of members (7 pages)
20 December 2001Secretary's particulars changed (1 page)
16 June 2001Full accounts made up to 31 December 2000 (8 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Return made up to 26/02/99; full list of members (8 pages)
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
11 June 1998Full accounts made up to 31 December 1997 (13 pages)
30 March 1998Return made up to 26/02/98; full list of members (16 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
2 July 1997Return made up to 26/02/97; full list of members (16 pages)
2 July 1997Location of register of members (1 page)
19 June 1997Full accounts made up to 31 December 1996 (14 pages)
8 May 1997Director resigned (1 page)
8 April 1997Director's particulars changed (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (1 page)
11 February 1997Director resigned (1 page)
9 December 1996Company name changed sturge non-marine syndicate mana gement LIMITED\certificate issued on 10/12/96 (2 pages)
4 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 May 1996New director appointed (2 pages)
14 April 1996Return made up to 26/02/96; full list of members (23 pages)
17 February 1996New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 11-13 crosswall london EC3N 2JY (1 page)
27 July 1995Director resigned (4 pages)
30 March 1995Full accounts made up to 30 September 1994 (11 pages)
17 March 1995Return made up to 26/02/95; full list of members (22 pages)
14 March 1995Director resigned;new director appointed (2 pages)