Company NameEconomic Insurance Pension Trustees Limited
Company StatusDissolved
Company Number01302933
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Ludlow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 November 2000)
RoleCorporate Underwriting Service
Country of ResidenceUnited Kingdom
Correspondence Address37 Tudor Avenue
Maidstone
Kent
ME14 5HJ
Director NameMr Ian James Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 November 2000)
RoleAccountant
Correspondence Address15 Liverpool Road
St. Albans
Hertfordshire
AL1 3UN
Secretary NameMr Ian James Martin
NationalityBritish
StatusClosed
Appointed21 April 1999(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 November 2000)
RoleAccountant
Correspondence Address15 Liverpool Road
St. Albans
Hertfordshire
AL1 3UN
Director NamePaul Henry Lawrence
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 August 1992)
RoleClaims Superintendent
Correspondence Address7 Church Road
Murston
Sittingbourne
Kent
ME10 3RE
Director NameCharles Michael Ballantyne-Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 September 1992)
RolePersonnel Manager
Correspondence Address34 Elm Wood West
Swalecliffe
Whitstable
Kent
CT5 2QS
Director NameRobert James Green
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1992)
RoleComputer Operations Production Controller
Correspondence Address21 Lords Close
Bapchild
Sittingbourne
Kent
ME9 9PH
Director NameElizabeth Jane Coeshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleChartered Accountant
Correspondence Address55 Thorndale Close
Chatham
Kent
ME5 9SW
Director NameJohn Arthur Dodds
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Director NameLorraine Fosbraey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 1998)
RolePensions Superintendent
Correspondence Address59 Woodstock Road
Sittingbourne
Kent
ME10 4HJ
Secretary NameMr Ronald Kent Simmons
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address2 Maitland Court
Faversham
Kent
ME13 7RE
Director NamePaul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 1997)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Director NameStuart James Clarke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1993)
RoleMarketing Executive
Correspondence Address10a Wises Lane
Sittingbourne
Kent
ME10 1YN
Director NameDebra Lesley Monks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 1998)
RoleSenior Pensions Clerk
Correspondence Address51 School Lane
Lower Halstow
Sittingbourne
Kent
ME9 7ET
Director NameKenneth John Farge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleUnderwriting Manager
Correspondence Address167 Grove Road
Rayleigh
Essex
SS6 8UA
Director NameYvonne Dawn Wratten
NationalityBritish
StatusResigned
Appointed31 January 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1998)
RoleAccounts Supervisor
Correspondence AddressLlanfair,Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Director NamePeter Leonard Lusted
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1998)
RoleUnderwriting Manager
Correspondence Address37 Bobbing Hill
Bobbing
Sittingbourne
Kent
ME9 8NY
Director NameElizabeth Jane Eyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 1999)
RoleAccountant
Correspondence AddressBox Cottage
The Street Bethersden
Ashford
Kent
TN26 3AD
Secretary NameElizabeth Jane Eyre
NationalityBritish
StatusResigned
Appointed15 September 1998(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 1999)
RoleAccountant
Correspondence AddressBox Cottage
The Street Bethersden
Ashford
Kent
TN26 3AD

Location

Registered Address1 Great St Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
20 January 1999Full accounts made up to 31 March 1998 (5 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: economic house 25 london rd sittingbourne kent ME10 1PE (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Auditor's resignation (5 pages)
4 March 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 July 1995Director resigned;new director appointed (2 pages)