Company NameRobert Bruce Fitzmaurice (International) Limited
Company StatusDissolved
Company Number01328262
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)
Previous NameHFM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hilary Maurice Fitzmaurice McCall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 22 May 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusClosed
Appointed26 June 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Andrew Christopher Kennedy Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 September 1994)
RoleInsurance Broker
Correspondence Address1 Vernon Mansions
London
W14 9TQ
Director NameMr James Iain Sebastian Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1994)
RoleInsurance Broker
Correspondence Address194 Weir Road
London
SW12 0NP
Director NameMr Terrence Albert Holland
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleInsurance Manager
Correspondence Address63 Foresters Drive
Wallington
Surrey
SM6 9LH
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleMerchant Banker
Correspondence Address19 Astell Street
London
SW3 3RT
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed23 August 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Peter Thomas Adler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence Address4 Bridgelands Farm Cottages
Ingrams Green
Midhurst
West Sussex
GU29 0LJ
Director NameMr Christopher Arthur Hugh Barker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1995)
RoleReinsurance Broker
Correspondence Address402 Hood House
Dolphin Square
London
W1V 3NH
Director NameRichard Leslie Francis Everard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1996)
RoleInsurance Broker
Correspondence Address17 South Road
Twickenham
Middlesex
TW2 5NU
Director NameMr Simon Walter Grant Hedley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence AddressWestfield House
Tufton
Whitchurch
Hampshire
RG28 7RJ
Director NameMr Michael Frederick Mills
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address61 Warwick Park
Tunbridge Wells
Kent
TN2 5EJ
Director NameArthur Pease
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(16 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleIndurance Broker
Correspondence Address15 Westmoreland Place
London
SW1V 4AA

Location

Registered Address66 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
17 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
31 August 1999Return made up to 23/08/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 December 1997Registered office changed on 12/12/97 from: byward house 16 byward street london EC3R 5BA (1 page)
26 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
13 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Return made up to 23/08/96; no change of members (9 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Full accounts made up to 30 April 1995 (8 pages)
14 September 1995Return made up to 23/08/95; no change of members (8 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 June 1995Director resigned (2 pages)