Company NameThomas Howell (Northern) Limited
Company StatusDissolved
Company Number01321469
CategoryPrivate Limited Company
Incorporation Date14 July 1977(46 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(21 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 January 2000)
RoleReginal Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameJohn Richard Webb
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressAshfields
Harwoods Lane
Rossett Nr Wrexham
Clwyd
LL12 0EU
Wales
Director NameBrian James Rembges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address39 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DQ
Director NameDavid Howard Pennell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressDavlen
Neston Road Ness
South Wirral
CH64 4AP
Wales
Director NameLeslie Parker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressLe Cedre 12 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO2 3UQ
Director NameFrank Michael Mellor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address12 Manor Farm Close
Mickle Trafford
Chester
Cheshire
CH2 4EZ
Wales
Director NameHenry Peter Holland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address11 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HD
Director NamePhilip Heron
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address49 Maypole Gardens
Cawood
Selby
North Yorkshire
YO8 3TG
Director NameDerek Gordon Cummings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address58 Airedale Avenue
Tickhill
South Yorkshire
DN11 9UH
Director NameColin Gilbert Butterworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address4 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Director NameMark Stuart Bass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address9 Shillingford Close
Appleton
Warrington
Cheshire
WA4 5QB
Director NameDavid Sheldon Batterley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address9 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Director NameEdward John Butler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address6 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Director NameMichael Costello
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address18 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMichael Roy Brassey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address9 The Larches
Hawarden
Deeside
Clwyd
CH5 3LH
Wales
Director NameJohn Michael Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address17 Ffordd Argoed
Mold
Clwyd
CH7 1LY
Wales
Director NameMr John Brian Kelly
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceNorthern Ireland
Correspondence Address9 Millbank
Bangor
County Down
Ireland
Director NameRonald Sterritt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address1 Royal Lodge Mews
Purdysburn
Belfast
BT8 4YT
Northern Ireland
Director NameNeil Holmes Kelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleChartered Loss Adjuster
Correspondence AddressHighview 22a Tredcroft Road
Hove
East Sussex
BN3 6UG
Director NameAndrew Stephen Hayden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address9 Otterburn Park
Craiglockhard
Edinburgh
EH14 1JX
Scotland
Director NameRobert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 1996)
RoleChartered Loss Adjuster
Correspondence AddressWoodcote Grove Close
Cranleigh
Surrey
GU6 7LR
Director NameRobert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 1996)
RoleChartered Loss Adjuster
Correspondence AddressWoodcote Grove Close
Cranleigh
Surrey
GU6 7LR
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
3 August 1999Application for striking-off (2 pages)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
30 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Return made up to 06/12/97; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (3 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
23 September 1996New director appointed (3 pages)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Location of debenture register (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
12 February 1996Return made up to 06/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)