Company NameSedgwick Europe Risk Services Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number01108426
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years ago)
Previous NameSedgwick Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(26 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(26 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Correspondence AddressNutcote
Sittingbourne Road
Maidstone
Kent
ME14 5JD
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed09 December 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameEdward George Samuel Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleInsurance Broker
Correspondence Address17 Roundwood Grove
Hutton Mount
Brentwood
Essex
CM13 2NE
Director NameWilliam Robert Patrick White-Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1993)
RoleInsurance Broker
Correspondence AddressChase House
Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameRobin Knyvett Romer-Lee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Groton
Sudbury
Suffolk
CO10 5EE
Director NameMr Christopher John Stuart Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasts
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Director NameMr Adrian Platt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1993)
RoleInsurance Broker
Correspondence AddressRosehill
Ockham Road South
East Horsley
Surrey
KT24 6SL
Director NameMr David Colin Norris-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleInsurance Broker
Correspondence AddressThe Wick
12 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMr John Betts Newall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGb & French
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence Address2 Chemin Des Chateaux
92420 Vaucresson
France
Director NameMr David John Marsh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1997)
RoleInsurance Broker
Correspondence Address9 Egg Hall
Epping
Essex
CM16 6SA
Director NameSiegfied Lopez
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleFinance Director
Correspondence Address23 Kensington Court
London
W8 5DP
Director NameJohannes Gerardus Maria Janus
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressNord Crailosweg 18
12a1 Re Huizen
Foreign
Director NameJohn Parvin Hurrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise
Museum Hill
Haslemere
Surrey
GU27 2JR
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleFinance & Operations Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NamePatrick Joseph Casey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCarrickfin
Stranbrook Road
Blackrock
Co Dublin
Irish
Director NameMr Reginald Charles Buckland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 Bromhouse Road
Fulham
London
SW6 3QX
Director NameMr Freddy Raoul Jules Berger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressClos De Rambouillet 2
1410 Waterloo
Belgium
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1993(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameLuigi Calvi
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressViale Vittorio Veneto 12
20124 Milano
Italy
Foreign
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Director NameJohn Herbert Mellows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleInsurance Broker
Correspondence AddressDrivers End
Farnham Green
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Thomas David Carpenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address45 Southend Road
Wickford
Essex
SS11 8BA
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address71 Dundee Wharf
100 Three Colt Street
London
E14 8AX
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1999)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£255,968
Current Liabilities£309,248

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2002Dissolved (1 page)
4 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
15 November 2000Declaration of solvency (3 pages)
15 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (2 pages)
16 October 2000Secretary's particulars changed (1 page)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
12 August 1998Director's particulars changed (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (13 pages)
5 November 1997Director resigned (1 page)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (14 pages)
14 January 1997Director resigned (1 page)
15 October 1996Director resigned (1 page)
17 May 1996Director's particulars changed (1 page)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Full accounts made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 07/02/96; full list of members (12 pages)
29 December 1995Company name changed sedgwick europe LIMITED\certificate issued on 01/01/96 (4 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
31 March 1994Full accounts made up to 31 December 1993 (7 pages)