Company NameClarkson Reinsurance & Underwriting Consultants Limited
Company StatusDissolved
Company Number01114791
CategoryPrivate Limited Company
Incorporation Date21 May 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameIan Marshall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NameMichael David Conway
NationalityBritish
StatusCurrent
Appointed19 April 1994(20 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 1995Return made up to 29/08/95; full list of members (14 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)