Company NameMarsh Advanced Risk Services Limited
Company StatusDissolved
Company Number01181923
CategoryPrivate Limited Company
Incorporation Date27 August 1974(49 years, 8 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameMMC Enterprise Risk Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Louis Reginald Matanle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address11 Lazell Gardens
Betchworth
Surrey
RH3 7BF
Director NameMr Andrew David Tunnicliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address28 Newmarket Road
Royston
Hertfordshire
SG8 7EL
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2003(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 December 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr Andrew James Campbell-Hart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Rose Hill
Dorking
Surrey
RH4 2EA
Secretary NameMr Alan John Smith
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Broken Gate Lane
Denham
Uxbridge
UB9 4LB
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Andrew Maclaren Martin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 December 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHollanden House
Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed24 April 1998(23 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 6 months after company formation)
Appointment Duration8 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address6 Wicklow Court
45 Lawrie Park Road
London
SE26 6DP
Director NamePhillip Charles Martin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2000)
RoleChartered Accountant
Correspondence Address15 Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NameMr Maxim David Stephen Steward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2000)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence Address58 Broxash Road
London
SW11 6AB
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed25 October 1999(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameErnest Montague Asaff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2000(25 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2000)
RoleExecutive Officer
Correspondence Address110 Carleon Avenue
Larchmont
New York
New York 10538
United States
Director NameMartin James Rayfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2003)
RoleClient Service Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX

Contact

Websiteuk.marsh.com/
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
27 May 2004Director's particulars changed (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 01/03/04; full list of members (5 pages)
1 April 2004Director's particulars changed (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 01/03/03; change of members (5 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: no 1 the marsh centre london E1 8DX (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 January 2002Director resigned (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 07/02/01; full list of members (5 pages)
28 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 October 2000Company name changed marsh & mclennan securities stru ctured risk services LIMITED\certificate issued on 19/10/00 (2 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 May 2000New director appointed (2 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
2 December 1999Secretary's particulars changed (1 page)
4 November 1999Company name changed aldgate actuarial services limit ed\certificate issued on 05/11/99 (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
8 March 1999Return made up to 07/02/99; full list of members (7 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location of register of members (non legible) (1 page)
25 May 1995Return made up to 30/04/95; full list of members (12 pages)