Company NameHoulder Insurance Services (Marine) Limited
Company StatusDissolved
Company Number01291627
CategoryPrivate Limited Company
Incorporation Date21 December 1976(47 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Raymond Chow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityChinese
StatusClosed
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleInsurance Consultant
Correspondence Address1c Block 18
Chi Fu Fa Yuen
Pokfulam
Foreign
Director NameMr Robert Gerard Paul Hernaman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleInsurance Consultant
Correspondence Address26 Beechwood Park
Snaresbrook
London
E18 2EQ
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusClosed
Appointed01 January 1994(17 years after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2008)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameMr Stephen Bassett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Cadogan Gardens
South Woodford
London
E18 1LY
Director NameSimon Ashley Eve
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleInsurance Broker
Correspondence Address7 Barlows Reach
Chelmsford
Essex
CM2 6QA
Director NamePaul Keighley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleInsurance Broker
Correspondence Address54 Temple Road
Epsom
Surrey
KT19 8HA
Director NamePaul Colin Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleInsurance
Correspondence Address78 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameMr Malcolm Raymond Wardle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleInsurance Brokers
Correspondence Address11 Strafford Close
Harlington
Dunstable
Bedfordshire
LU5 6NS
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 1997)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameDavid John Foord
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 January 2008)
RoleInsurance Broker
Correspondence Address94 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleMerchant
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Director NameMr Paul David John Beck
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleInsurance Broker
Correspondence AddressPengarth Corseley Road
Groombridge
Tunbridge Wells
Kent
TN3 9PR
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed18 January 1994(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address22 Grove Court
Grove End Road
London
NW8 9EN
Director NameMr Saverio William Ardolino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Sea View Road
Beltinge
Herne Bay
Kent
CT6 6JA
Director NameDavid George Mahoney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleInsurance Broker
Correspondence Address38 The Avenue
Witham
Essex
CM8 2DJ
Director NameDavid John Voisey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Rhondda Grove
London
E3 5AP
Director NameScott Andre Newis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2007)
RoleInsurance Broker
Correspondence Address10 Albyfield
Bickley
Kent
BR1 2HZ
Director NameIain Alan Stewart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleInsurance Broker
Correspondence Address80 Warwick Square
London
SW1V 2AR

Contact

Websitehoulder.co.uk/
Telephone020 79803800
Telephone regionLondon

Location

Registered AddressMichaels House
10-12 Alfie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
10 October 2007Application for striking-off (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Director resigned (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 15/08/04; full list of members (10 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
29 August 2003Return made up to 15/08/03; full list of members (8 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 15/08/01; full list of members (7 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(8 pages)
17 November 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 15/08/99; full list of members (8 pages)
7 September 1998Return made up to 15/08/98; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 June 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
19 November 1997Director resigned (1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 August 1997Return made up to 15/08/97; no change of members (6 pages)
17 October 1996New director appointed (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 August 1996Return made up to 15/08/96; full list of members (8 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; no change of members (6 pages)