Company NameFleet Insurance Services Limited
Company StatusDissolved
Company Number01270848
CategoryPrivate Limited Company
Incorporation Date28 July 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(16 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr John Nicholas Raymond
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(20 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleBusiness Development
Correspondence Address28 Juer Street
London
SW11 4RF
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(20 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Peter Anthony Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Michael Ian Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Vale
8 Sherenden Park Golden Green
Tonbridge
Kent
TN11 0LQ
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(17 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1994)
RoleUnderwriter At Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed12 December 1996(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA

Location

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

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 September 1998Dissolved (1 page)
9 June 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Secretary resigned (1 page)
7 January 1997Ext res re powers of liq (1 page)
7 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 1997Registered office changed on 07/01/97 from: 1 north road the park nottingham NG7 1AG (1 page)
7 January 1997Declaration of solvency (3 pages)
7 January 1997Appointment of a voluntary liquidator (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
1 August 1996Return made up to 26/02/96; full list of members (9 pages)
12 June 1996Full accounts made up to 31 December 1995 (6 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 (6 pages)
17 March 1995Return made up to 26/02/95; full list of members (12 pages)