Company NameLimit (Insurance & Reinsurance) Services Limited
DirectorsPeter Ernest Grove and Stephen John Muggeridge
Company StatusDissolved
Company Number01350572
CategoryPrivate Limited Company
Incorporation Date30 January 1978(46 years, 3 months ago)
Previous NameBankside (Insurance & Reinsurance) Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(15 years after company formation)
Appointment Duration31 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address17 Highwood
13 Sunset Avenue, Woodford Green
Essex
IG8 0SZ
Director NameStephen John Muggeridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(22 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Correspondence Address31 Victoria Court
Royal Earlswood Park
Redhill
Surrey
Rh1 62e
Secretary NameHugh Glen Pallot
NationalityBritish
StatusCurrent
Appointed30 September 2005(27 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMr Richard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill House
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7NS
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2000)
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years after company formation)
Appointment Duration6 years (resigned 12 February 1999)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameClaude Schilhaneck
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1993(15 years after company formation)
Appointment Duration2 years (resigned 08 February 1995)
RoleReinsurance Consultant
Correspondence Address10 Allee Threrese
93140 Bondy
France
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years after company formation)
Appointment Duration6 years (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameJohn Charles Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Pains Hill
Limpsfield
Surrey
RH8 0RF
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed12 February 1999(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Secretary NameIan David Beckerson
NationalityBritish
StatusResigned
Appointed30 September 2000(22 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d St Omer Road
Guildford
Surrey
GU1 2DB
Director NameJohn Daly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2002)
RoleUnderwriter
Correspondence AddressGreenacre 5 Dane Close
Hartlip
Kent
ME9 7TN

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2006Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: plantation place 30 fenchurch street london EC3M 3BD (1 page)
14 November 2005Appointment of a voluntary liquidator (1 page)
10 November 2005Director's particulars changed (1 page)
9 November 2005Declaration of solvency (3 pages)
9 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 88 leadenhall street london EC3A 3BP (1 page)
22 September 2005Location of register of members (1 page)
8 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Director's particulars changed (1 page)
1 September 2004Return made up to 13/08/04; no change of members (4 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 July 2004Location of register of members (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 April 2003Director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 September 2001Location of register of members (1 page)
18 September 2001Return made up to 04/08/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Return made up to 04/08/00; full list of members (7 pages)
25 May 2000Return made up to 01/02/00; full list of members (9 pages)
21 February 2000Company name changed bankside (insurance & reinsuranc e) services LIMITED\certificate issued on 22/02/00 (2 pages)
23 November 1999Location of register of members (1 page)
16 November 1999Director's particulars changed (1 page)
10 November 1999Registered office changed on 10/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 April 1999Memorandum and Articles of Association (5 pages)
19 April 1999Company name changed bankside (paris) LIMITED\certificate issued on 20/04/99 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
22 February 1999Return made up to 01/02/99; no change of members (6 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 March 1997Return made up to 01/02/97; full list of members (7 pages)
5 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 October 1996Director's particulars changed (1 page)
5 March 1996Return made up to 01/02/96; no change of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)