Company NameSLA Mem D Limited
DirectorAndrew James Gibson
Company StatusDissolved
Company Number01257414
CategoryPrivate Limited Company
Incorporation Date7 May 1976(47 years, 11 months ago)
Previous NameDonner Underwriting Agencies Limited

Business Activity

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

Directors

Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(20 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed01 January 2003(26 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameMr Nicholas Philip Wentworth-Stanley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleUnderwriter At Lloyd
Correspondence Address12 Soudan Road
London
SW11 4HH
Director NameMr Clifford Frederick Talbot
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleLloyds Underwriting Agent
Correspondence Address5 The Spires Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8AY
Director NameChristopher John Milln
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleLloyds Agent
Correspondence AddressKelvedon Hall
Keovedon
Essex
CO5 9BN
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameMr Nicholas Henry Debenham Carrick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleLloyds Underwriting Agent
Correspondence Address14 Cabul Road
Battersea
London
SW11 2PN
Director NameDavid Antony Cant
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Rectory
Church Road
Thorrington
Essex
CO7 8HE
Director NameMr Bryan Blamey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1993)
RoleLloyds Underwriting Agent
Correspondence AddressChalkvale Farm House
Ashley Kings Somborne
Stockbridge
Hants
SO20 6RE
Secretary NameDavid Antony Cant
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Church Road
Thorrington
Essex
CO7 8HE
Director NameJune Kathleen Armour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 1995)
RoleLloyds Names Agent
Correspondence Address117 Thorpe Bay Gardens
Thorpebay
Southend On Sea
Essex
SS1 3NW
Director NameMr Graham John Podd
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 1995)
RoleLloyds Agent
Correspondence Address5 Somerby Close
Moulton
Spalding
Lincs
PE12 6PZ
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 October 1994(18 years, 5 months after company formation)
Appointment Duration1 week (resigned 02 November 1994)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed02 November 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Director NameAntony Graham Weller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressWatermeadow Smugglers Lane
Bosham
Chichester
West Sussex
PO18 8QW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameNigel John Lee
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address1 Marney Road
Battersea
London
SW11 5EW

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,012,076
Current Liabilities£1,924

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
5 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2004Declaration of solvency (3 pages)
5 February 2004Appointment of a voluntary liquidator (1 page)
1 May 2003Full accounts made up to 31 December 2002 (8 pages)
25 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
21 May 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Return made up to 26/02/02; full list of members (7 pages)
20 December 2001Secretary's particulars changed (1 page)
16 June 2001Full accounts made up to 31 December 2000 (8 pages)
19 March 2001Return made up to 26/02/01; full list of members (7 pages)
20 January 2001New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 April 1999Return made up to 26/02/99; full list of members (7 pages)
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
6 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 26/02/97; full list of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
9 December 1996Company name changed donner underwriting agencies lim ited\certificate issued on 10/12/96 (2 pages)
31 July 1996Secretary's particulars changed (1 page)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 April 1996Return made up to 26/02/96; full list of members (11 pages)
11 August 1995Registered office changed on 11/08/95 from: 9 devonshire square london EC2M 4YL (1 page)
30 March 1995Full accounts made up to 30 September 1994 (14 pages)
17 March 1995Return made up to 26/02/95; full list of members (16 pages)