Company NameAlbany General Insurance Company Limited
Company StatusDissolved
Company Number01291768
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Donald Meyers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 1995(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 January 1998)
RoleActuary
Correspondence Address3 Goodyers Gardens
Hendon
London
NW4 2HD
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusClosed
Appointed09 April 1996(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRichard Stephen Fleming
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1997(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 13 January 1998)
RoleManaging Director
Correspondence Address40 Broadwalk
Winchmore Hill
London
N21 3BY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 1997(20 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 13 January 1998)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Director NameNeil Archbold
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1993)
RoleCorporate Planning
Correspondence Address2 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameRalph Sepel
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 04 July 1991)
RoleInsurance Executive
Correspondence Address18 Harmsworth Way
London
N20 8JU
Secretary NameAndrew Howard Reeve
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameIan Lyon Solomon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed04 July 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1993)
RoleGroup Company Director And Act
Correspondence Address288 Shelter Rock Road
Stamford
Connecticut
Ct06903
Director NameAlexander Deene Brunini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 1993)
RoleCompany Director
Correspondence Address62 Palace Court
London
W2 4JB
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameMr Bruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL

Location

Registered AddressClifford Chance Secretaries Ltd
200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997New director appointed (3 pages)
20 October 1997Registered office changed on 20/10/97 from: metropolitan house darkes lane potters bar herts EN6 1AJ (1 page)
20 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
9 July 1997Application for striking-off (1 page)
12 June 1997Return made up to 06/06/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 June 1996Return made up to 06/06/96; no change of members (4 pages)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed (1 page)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 July 1995Director resigned (1 page)
12 July 1995New director appointed (2 pages)