Company NameMum Limited
DirectorThomas Borradiale Manson
Company StatusDissolved
Company Number01164365
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Borradiale Manson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleUnderwriting Agent
Correspondence Address37 Compton Road
Lindfield
Haywards Heath
West Sussex
RH16 2JY
Secretary NamePatrick Vincent Poupard
NationalityBritish
StatusCurrent
Appointed10 October 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Director NameMr Anthony John Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleUnderwriter
Correspondence AddressTanooma Ash Road
Hartley
Longfield
Kent
DA3 8BQ
Director NameVictor Charles Howden
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleClaims Manager
Correspondence Address5 Brimstone Close
Orpington
Kent
BR6 7ST
Director NameEdward Thomas Murrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleManager
Correspondence AddressWhispering Leaves 2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ
Director NameJohn Gilbert Lloyd Richards
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleManager
Correspondence Address2 Warwick Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RT
Director NameRichard John Saker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleManager
Correspondence Address80 Broadmead Road
Woodford Green
Essex
IG8 0BA
Director NameFrank Edmund Wells
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleUnderwriter
Correspondence Address1 St Andrews Road
Rochford
Essex
SS4 1NP
Secretary NameEdward Thomas Murrell
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressWhispering Leaves 2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 February 1997Dissolved (1 page)
25 June 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
22 December 1995Liquidators statement of receipts and payments (5 pages)
30 June 1995Registered office changed on 30/06/95 from: 21 widegate street london E1 7HQ (1 page)
28 June 1995Liquidators statement of receipts and payments (10 pages)