Company NameHarris & Dixon Reinsurance Brokers Limited
DirectorHarris & Dixon Insurance Holdings Limited
Company StatusDissolved
Company Number01178685
CategoryPrivate Limited Company
Incorporation Date25 July 1974(49 years, 9 months ago)

Business Activity

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

Directors

Secretary NamePeter Francis Bransby Zachary
NationalityBritish
StatusCurrent
Appointed16 July 1997(22 years, 12 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressThe Coach House
Tadworth Street
Tadworth
Surrey
KT20 5QZ
Director NameHarris & Dixon Insurance Holdings Limited (Corporation)
StatusCurrent
Appointed20 January 1998(23 years, 6 months after company formation)
Appointment Duration26 years, 3 months
Correspondence Address117 Fenchurch Street
London
EC3M 5DY
Director NameRichard Mark Drummond-Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1997)
RoleIns Broker
Correspondence AddressSmall Oaks
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameMr Patrick Ford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeybourne Lodge
Combe Lane, Wormley
Godalming
Surrey
GU8 5TP
Director NameMr Colin Anthony Graham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleIns Broker
Correspondence Address2 Astwood Mews
London
SW7 4DE
Director NameMr Ronald Siok Sing Tjoa
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1993)
RoleIns Broker
Correspondence AddressNo Oaks Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4PZ
Secretary NameMr Patrick Ford
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeybourne Lodge
Combe Lane, Wormley
Godalming
Surrey
GU8 5TP
Director NameMr John Andrew Parsons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1997)
RoleInsurance Broker
Correspondence Address22 Bencombe Road
Purley
Surrey
CR8 4DQ
Secretary NameCarol Marguerite Elizabeth Kelleher
NationalityBritish
StatusResigned
Appointed20 July 1994(20 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 1997)
RoleSecretary
Correspondence Address175 Eversley Road
South Benfleet
Essex
SS7 4LF
Director NameJohn Clive Staplehurst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(22 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1998)
RoleChartered Accountant
Correspondence Address14 Walford Place
Chelmsford
Essex
CM2 6PG

Location

Registered Address117 Fenchurch Street
London
EC3M 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2000Dissolved (1 page)
4 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Forms 4.68 H.k dollar a/c (5 pages)
27 April 1998Forms 4.68 sgdollar a/c (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Forms 4.68 us dollar a/c (5 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
23 October 1997Liquidators statement of receipts and payments (14 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 21 new street london EC2M 4HH (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
22 April 1997Liquidators statement of receipts and payments (10 pages)
4 November 1996Liquidators statement of receipts and payments (10 pages)
12 October 1995Declaration of solvency (4 pages)
12 October 1995Ex res re. Powers of liquidator (2 pages)
12 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 October 1995Appointment of a voluntary liquidator (2 pages)