Company NameC E Heath (Latin America) Limited
Company StatusDissolved
Company Number01119540
CategoryPrivate Limited Company
Incorporation Date22 June 1973(50 years, 10 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnthony Robin Aubrey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 10 August 1999)
RoleLloyds Broker
Correspondence AddressBennetts Cottage North
Fountain Lane Seal Chart
Sevenoaks
Kent
TN15 0EY
Secretary NameSidney James Wilkinson
NationalityBritish
StatusClosed
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameAlfredo Javier Story Zerpa
Date of BirthApril 1955 (Born 69 years ago)
NationalityVenezuelan
StatusClosed
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 1999)
RoleReinsurance Broker
Correspondence AddressUrb Sorocaima
Calle El Trapiche Qta
Samarkanda
1060
Director NameFernando Alonso Montes De Oca Martin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMexican
StatusClosed
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 1999)
RoleReinsurance Broker
Correspondence AddressFuente De La Alegria No 22
Col Fuentes Del Pedregal
14140
Director NameGustavo Cisneros De La Cabada
Date of BirthMarch 1940 (Born 84 years ago)
NationalityMexican
StatusClosed
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 1999)
RoleReinsuarnce Broker
Correspondence AddressRisco
198 B
Col Jardines Del Pedregal
1900
Director NameWashington Nestor Cola-Almeida
Date of BirthAugust 1953 (Born 70 years ago)
NationalityUruguayan
StatusClosed
Appointed14 September 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressAv. Cordoba 836
5th Floor
1054 Buenos Aires
Foreign
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 1999)
RoleLloyds Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameFelipe Moncaleano Botero
Date of BirthOctober 1953 (Born 70 years ago)
NationalityColumbian
StatusClosed
Appointed14 September 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 1999)
RoleReinsurance Broker
Correspondence AddressCarrera 1 Este 74-14
Torre 6 Apt 801
Bogota
Foreign
Colombia
Director NameJohn Jeremy Campbell Underwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address39 Herondale Road
London
SW18 8JN
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 August 1999)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameJonathan Paul Proctor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 1999)
RoleInsurance Broker
Correspondence Address6 Herondale Avenue
Wandsworth Common
London
SW18 3JL
Director NamePeter John Austin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 June 1993)
RoleInsurance Broker
Correspondence Address101 Bedford Hill
Balham
London
SW12 9HE
Director NameMr Neil Edward Dexter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Courtlands
Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Director NameRobert Campbell Beveridge Mackenzie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClock House
Warren Road
Crowborough
East Sussex
TN6 1TX
Director NameMr John Cleveland Wallace
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1994)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Patten Road
London
SW18 3RH
Director NameAndrew Joseph Roy Nicholls
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(19 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 1998)
RoleReinsurance Broker
Correspondence Address97 Noel Road
Islington
London
N1 8HD
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(20 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 13 September 1993)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameKenneth George Eldret
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1998)
RoleInsurance Broker
Correspondence AddressBroadmead
3 Franklands Gardens
Burgess Hill
West Sussex
RH15 0UJ
Director NameDavid Robert Baxter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1999)
RoleInsurance Broker
Correspondence Address4 Branscombe Square
Thorpe Bay
Essex
SS1 3QD

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 May 1999Director resigned (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
8 March 1999Application for striking-off (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (11 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
24 April 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 14/09/97; full list of members (13 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
19 September 1996Return made up to 14/09/96; no change of members (12 pages)
22 September 1995Return made up to 14/09/95; no change of members (14 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
26 April 1995New director appointed (2 pages)