Company NameSeascope Reinsurance Services Limited
DirectorsAntony Andrew Macpherson Pinsent and Julian Victor Frow Roberts
Company StatusDissolved
Company Number01175588
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)

Business Activity

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

Directors

Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(18 years, 12 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusCurrent
Appointed01 July 1997(23 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Howard James Cheetham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Beeches
Cobham Way, East Horsley
Leatherhead
Surrey
KT24 5BH
Director NameMelvin Paul Collard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address44 Bennett Park
London
SE3 9RB
Director NameChristopher Duncan Ott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleInsurance Broker
Correspondence AddressSouth Lodge Hungershall Park
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameMr Roy William George Webb
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 1993)
RoleReinsurance Broker
Correspondence Address6 Brent Close
Bexley
Kent
DA5 3QL
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP

Location

Registered Address6 Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

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

Filing History

9 December 1997Dissolved (1 page)
9 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
5 November 1996Declaration of solvency (3 pages)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Director resigned (1 page)
5 November 1996Ext res re powers of liq (1 page)
4 September 1996Return made up to 16/08/96; full list of members (11 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)