Company NameHansa General Insurance Company (U.K.) Limited
DirectorsRoy Leonard Sampson and Jan Erik Goro Bruneheim
Company StatusDissolved
Company Number01188140
CategoryPrivate Limited Company
Incorporation Date22 October 1974(49 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(19 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address60 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameRoy Leonard Sampson
NationalityBritish
StatusCurrent
Appointed03 November 1993(19 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address60 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Director NameJan Erik Goro Bruneheim
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 1995(20 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleGeneral Manager
Correspondence AddressVindkallsgrand 3
S/182 61 Djursholm
Stockholm
Sweden
Director NameDeclan Michael McMahon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressClon Macken Riverhall Hill
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameRoy Craig Pearce
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address1 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Director NameLars Hjalmar Robert Pihlgren
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1993)
RoleCompany Chairman
Correspondence AddressNorr Malarstrand 52
Stockholm
S-112 20
Sweden
Director NameGeneral Manager Barry Kenneth Sarbutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1993)
RoleGeneral Manager
Correspondence Address85 Westbury Road
Brentwood
Essex
CM14 4JS
Secretary NameMr Anthony John Oldfield
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressEdge Of The Woods East Hanningfield Road
Sandon
Chelmsford
Essex
CM2 7TQ
Director NameLars Eric Georg Wesslau
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed03 November 1993(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressThe Chancellery
17802 Drottning Holm
Stockholm
Sweden

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

Filing History

22 January 1999Dissolved (1 page)
22 October 1998Liquidators statement of receipts and payments (5 pages)
22 October 1998Return of final meeting in a members' voluntary winding up (4 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
20 November 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)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: plantation house suite 5/9/a 31-35 fenchurch st london EC3M 3DX (1 page)
14 November 1995New director appointed (2 pages)
9 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
9 November 1995Declaration of solvency (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)