Company NameCornwell & Holliday (Underwriting Management) Limited
DirectorBryan Philip David Kellett
Company StatusDissolved
Company Number01281026
CategoryPrivate Limited Company
Incorporation Date11 October 1976(47 years, 6 months ago)

Business Activity

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

Directors

Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleLloyd's Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Secretary NameClive Anton Daniels
NationalityBritish
StatusCurrent
Appointed27 November 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleChartered Secretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Michael Cornwell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleLloyd's Underwriter
Correspondence Address4 Kipling Way
Harpenden
Hertfordshire
AL5 4XG
Secretary NameMr Timothy Shenton
NationalityBritish
StatusResigned
Appointed08 November 1991(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 April 1998Dissolved (1 page)
16 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
30 May 1995Appointment of a voluntary liquidator (2 pages)
30 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 May 1995Declaration of solvency (6 pages)
16 May 1995Registered office changed on 16/05/95 from: no 2 minster court mincing lane london EC3R 7FL (1 page)