Company NameC. W. Reinsurance Intermediaries Limited
DirectorsJonathan Richard William Evans and Arfan Mohammed Syeed
Company StatusDissolved
Company Number01153430
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(23 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(28 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(29 years, 3 months after company formation)
Appointment Duration21 years
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameEugene Calcott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address7 Freshwell Avenue
Little Heath
Romford
RM6 5DS
Director NameKeith William Steed
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleInsurance Broker
Correspondence Address8 Alton Drive
Lexden
Colchester
Essex
CO3 3ST
Director NameHoward Douglas Arthur Rigg
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration9 years, 5 months (resigned 28 June 2002)
RoleReinsurance Director
Correspondence AddressHunters Lodge
Home Farm Redhil Road
Cobham
Surrey
KT11 1EF
Director NameMr Gary James Lockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Bramble Road
Benfleet
Essex
SS7 2UU
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMr John Paul Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 1994)
RoleReinsurance Broker
Correspondence Address22 Little Hays
Leigh On Sea
Essex
SS9 4SF
Director NameChristopher Charles Lloyd
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1999)
RoleCompany Director
Correspondence AddressOakley 34 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB
Director NameGavin Ferries Watson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1998)
RoleLloyd`S Reinsurance Broker
Correspondence Address511 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6LD
Director NameAndrew Christopher Kennedy Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1999)
RoleInsurance Broker
Correspondence Address39 Enmore Gardens
London
SW14 8RF
Director NameKevin Stuart Stratton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1999)
RoleReinsurance Broker
Correspondence AddressRushy Mead
Water Lane, Great Easton
Dunmow
Essex
CM6 2EW
Director NameAndrew Jonathan Crone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 October 1998)
RoleInsurance
Correspondence Address18 Mallards Road
Woodford Green
Essex
IG8 7DF
Director NameDaniel Bailey
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(23 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 January 1998)
RoleReinsurance Director
Correspondence Address30 Western Road
Leigh-On-Sea
Essex
SS9 2PP
Director NameSteven Charles Frame
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleReinsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crescent Gardens
Billericay
Essex
CM12 0JG
Director NameMr Richard John Mahoney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleAerospace Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maldon Road
Burnham On Crouch
Essex
CM0 8NS
Director NameGary Millen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleAerospace Director
Correspondence Address47 Howard Road
London
E17 4SH
Director NameMr Paul Frank McCarthy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2001)
RoleReinsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Foxley Road
Kenley
Surrey
CR8 5LQ
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY

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£10,882

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
2 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2003Declaration of solvency (3 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
15 July 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
7 May 2002New director appointed (3 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 01/01/02; full list of members (7 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
28 August 2001Director resigned (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 01/01/01; full list of members (8 pages)
17 May 2000Director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Return made up to 01/01/00; full list of members (8 pages)
5 August 1999Director's particulars changed (1 page)
20 July 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
13 April 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 February 1999Director resigned (1 page)
25 January 1999Return made up to 01/01/99; full list of members (9 pages)
9 December 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 01/01/98; no change of members (8 pages)
8 December 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 8 lloyds ave london EC3N 3EL (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 01/01/97; full list of members (8 pages)
17 December 1996Secretary resigned (1 page)
3 June 1996Director's particulars changed (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 01/01/96; no change of members (6 pages)
18 September 1995New director appointed (4 pages)
7 April 1995Director resigned (4 pages)