Company NameChannel Insurance Services Limited
Company StatusDissolved
Company Number01111185
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)

Business Activity

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

Directors

Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
School Lane High Easter
Chelmsford
Essex
CM1 4QP
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusCurrent
Appointed19 October 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(21 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameFrank Harfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressGreenbank
Fordwater Road
Chichester
Sussex
PO19 4PS
Director NameRobert Anthony Hearne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1994)
RoleInsurance Broker
Correspondence Address32 Birch Drive
Langford
Bristol
Avon
BS18 7HG
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameWilliam Samuel Moody
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1995)
RoleChartered Insurance Broker
Correspondence AddressWoodside Sion Road
Lansdown
Bath
Avon
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed22 August 1992(19 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,531

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2002Dissolved (1 page)
2 January 2002Director's particulars changed (1 page)
18 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
28 January 2000Appointment of a voluntary liquidator (1 page)
28 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2000Declaration of solvency (3 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 20/08/99; no change of members (7 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1998Return made up to 20/08/98; change of members (8 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 August 1997Return made up to 22/08/97; full list of members (8 pages)
10 December 1996Secretary's particulars changed (1 page)
23 October 1996Director resigned (1 page)
9 September 1996Location of debenture register (1 page)
9 September 1996Return made up to 20/08/96; no change of members (12 pages)
9 September 1996Location of register of directors' interests (1 page)
9 September 1996Location of register of members (non legible) (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (6 pages)
24 August 1995Return made up to 22/08/95; no change of members (11 pages)
17 May 1995Director resigned (4 pages)