Company NameMarsh Space Projects Limited
Company StatusDissolved
Company Number01318118
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameJ&H Marsh & McLennan Space Projects Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Harker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 15 March 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBrickfield House
Cottingham
Market Harborough
Leicestershire
LE16 8XR
Director NameMr Brian George Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 15 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameMr Brian Robert Yeomans
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 15 March 2005)
RoleTechnical Director
Correspondence Address28 Christchurch Gardens
Christchurch Mount
Epsom
Surrey
KT19 8RU
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Yamin Ahmed Mustafa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(15 years after company formation)
Appointment Duration12 years, 8 months (closed 15 March 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 The Chine
Grange Park Winchmore Hill
London
N21 2EB
Director NameTimothy Andrew Haynes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(16 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address2 Old School Cottages
Lynwick Street
Rudgwick
West Sussex
RH12 3DG
Director NameRichard Andrew Carter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(20 years after company formation)
Appointment Duration7 years, 8 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence AddressRetreaters Roost
Stalkers Lane
East Hoathly
East Sussex
BN8 6QS
Director NameMichael John Colin Jillings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(20 years after company formation)
Appointment Duration7 years, 8 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address55 Grosvenor Avenue
East Sheen
London
SW14 8BU
Director NameLee Paul Stannard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(20 years after company formation)
Appointment Duration7 years, 8 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address3 Jubilee Close
Hockley
Essex
SS5 4PA
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Jeffrey William Sadler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 1995)
RoleInsurance Broker
Correspondence Address109 Chewton Road
Walthamstow
London
E17 7DN
Director NameTimothy Richard John Pring
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleInsurance Broker
Correspondence Address9 Midmoor Road
Wimbledon
London
SW19 4JD
Director NameJohn McLellan Munro
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2004)
RoleInsurance Broker
Country of ResidenceSingapore
Correspondence Address15 Goodwood Hill
Singapore
258912
Foreign
Director NameMr Christopher Morley Keville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDell Quay House
Dell Quay
Chichester
West Sussex
PO20 7EE
Director NameMr Antony John Hitchen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Drax Avenue
London
SW20 0EZ
Director NameBrian Richard Ewart Hibbert
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressNewtown Grange
Newtown Common
Newbury
Berkshire
RG15 9DB
Director NamePeter John Sweet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2000)
RoleInsurance Broker
Correspondence Address51 Altenburg Gardens
London
SW11 1JH
Director NameMr Mark Alexander Hardinge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Clarendon Street
London
SW1V 2EN

Contact

Websiteuk.marsh.com/
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (2 pages)
7 October 2004Director resigned (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (9 pages)
1 December 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 May 2003Location of register of members (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; full list of members (9 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (9 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
31 August 2001Director resigned (1 page)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 July 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (11 pages)
18 October 2000Director resigned (1 page)
16 October 2000Director's particulars changed (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 31/03/00; full list of members (11 pages)
20 April 2000Location of register of members (1 page)
12 January 2000Director's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 April 1999Return made up to 31/03/99; full list of members (11 pages)
4 January 1999Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
29 April 1998Return made up to 31/03/98; full list of members (12 pages)
1 January 1998Company name changed C.T. bowring space projects limi ted\certificate issued on 01/01/98 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
18 April 1997Return made up to 31/03/97; full list of members (10 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 31/03/96; full list of members (10 pages)
28 November 1995Director resigned (4 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
7 April 1995Return made up to 31/03/95; full list of members (22 pages)