Company NameEllinger Heath Western (Management) Limited
DirectorsDavid John Coldman and John Lindsay Pearce Whiter
Company StatusDissolved
Company Number01283241
CategoryPrivate Limited Company
Incorporation Date25 October 1976(47 years, 6 months ago)
Previous NamesBenfield Greig Group Limited and Benfield Greig Limited

Business Activity

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

Directors

Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed27 November 1995(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMr Robert Ward Cameron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleInsurance Broker Underwriting Member Oflloyds
Correspondence AddressLittle Hafton
Pine Road Hook Heath
Woking
Surrey
GU22 0DX
Director NameMr Kenneth Albert Field
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address81 The Broadway
Thorpe Bay
Southend-On-Sea
Essex
SS1 3HQ
Director NameNicholas Jonathan William Vass Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleInsurance Broker
Correspondence AddressBalstone Farm
Ibworth Tadley
Basingstoke
Hampshire
RG26 5TJ
Director NameGraham Alan Latter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2002)
RoleInsurance Broker
Correspondence AddressTimbers Gorse Wood Road
Hartley
Longfield
Kent
DA3 7DE
Director NameMr Steven William Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Burnt Oak Lane
Waldron
East Sussex
TN21 0NY
Director NameMr David Norris Thurlow
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1993)
RoleInsurance Broker Underwriting Member Oflloyds
Correspondence AddressForge House Stockland Green Road
Speldhurst
Tunbridge Wells
Kent
TN3 0TS
Director NameMr Lorimer Patrick Tucker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPenrose House Patmore Heath
Albury
Ware
Hertfordshire
SG11 2LT
Secretary NameNigel David Wachman
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years after company formation)
Appointment Duration3 years (resigned 27 November 1995)
RoleCompany Director
Correspondence Address61 Canford Road
London
SW11 6PB
Director NameNigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address61 Canford Road
London
SW11 6PB
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(19 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 October 1996)
RoleExecutive
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE

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£38,210
Current Liabilities£150,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Director's particulars changed (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2003Declaration of solvency (3 pages)
4 July 2003Appointment of a voluntary liquidator (1 page)
24 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
21 November 2002Return made up to 01/11/02; full list of members (9 pages)
6 November 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
8 January 2002Director's particulars changed (1 page)
29 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
6 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
30 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
2 December 1998Return made up to 01/11/98; bulk list available separately (9 pages)
5 November 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
31 December 1997Company name changed benfield greig LIMITED\certificate issued on 31/12/97 (2 pages)
28 November 1997Return made up to 01/11/97; full list of members (9 pages)
28 November 1997Director's particulars changed (1 page)
10 November 1997Company name changed benfield greig group LIMITED\certificate issued on 10/11/97 (2 pages)
26 September 1997Company name changed ellinger heath western (manageme nt) LIMITED\certificate issued on 26/09/97 (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (13 pages)
22 September 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 April 1997Full accounts made up to 30 June 1996 (17 pages)
31 January 1997Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
27 December 1996Return made up to 01/11/96; full list of members (9 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Director's particulars changed (1 page)
21 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: plantation house 23 rood lane london EC3M 3AN (1 page)
19 April 1996Auditor's resignation (1 page)
29 March 1996Director resigned (2 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New secretary appointed (4 pages)
20 December 1995New director appointed (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (12 pages)
14 November 1995Return made up to 01/11/95; full list of members (8 pages)
18 June 1984Memorandum and Articles of Association (9 pages)