Company NameHassneh Insurance Co (UK) Limited
DirectorsElisabeth Anne Bagshaw and Ivor Kiverstein
Company StatusDissolved
Company Number01362101
CategoryPrivate Limited Company
Incorporation Date10 April 1978(46 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Elisabeth Anne Bagshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleInsurance Executive
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Secretary NameChiltington International Limited (Corporation)
StatusCurrent
Appointed24 August 1999(21 years, 4 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW
Director NameZohar Ayalon
Date of BirthApril 1946 (Born 78 years ago)
NationalityIsrael
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 August 2001)
RoleBusiness Manager
Correspondence Address37 Kehilat Vilna
Ramat Hasharon 47220
Foreign
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 August 1999)
RoleChartered Accountant
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameZvi Lazar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 1997)
RoleCompany Director
Correspondence Address23 Branda Street
Petan Tiqva 49600
Foreign
Director NameRichard Maliniak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleBusiness Manager
Correspondence Address16 Beit Tzury Street
Tel Aviv
Foreign
Director NameMichael M Miller
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address20 Shlomzion Street
Herzliah
Foreign
Director NameSami Shmueli
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1996)
RoleInsurance Executive
Correspondence Address140 Byalik Street
Holon 58385
Foreign
Secretary NameJohn Richard Town
NationalityBritish
StatusResigned
Appointed28 June 1991(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address37 Braintree Road
Witham
Essex
CM8 2DD
Secretary NameChiltington International Limited (Corporation)
StatusResigned
Appointed24 August 1999(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 August 1999)
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW

Location

Registered AddressC/O Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,351,870
Cash£20,597

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 8 st saviours wharf mill street london SE1 2BE (1 page)
8 September 2003Declaration of solvency (3 pages)
8 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2003Appointment of a voluntary liquidator (2 pages)
23 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 March 2003Full accounts made up to 31 December 2002 (18 pages)
12 June 2002Scheme of arrangement - amalgamation (102 pages)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
29 August 2001Director resigned (1 page)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2001New secretary appointed (1 page)
9 July 2001Full accounts made up to 31 December 2000 (17 pages)
9 July 2001Director resigned (1 page)
17 July 2000Return made up to 28/06/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
19 July 1999Full accounts made up to 31 December 1998 (17 pages)
19 July 1999Return made up to 28/06/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (18 pages)
24 September 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1997Director resigned (1 page)
26 June 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 31 December 1995 (18 pages)
28 October 1996Director resigned (1 page)
31 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 August 1995Return made up to 28/06/95; full list of members (8 pages)