Company NameGreig Fester (Agencies) Limited
Company StatusDissolved
Company Number01366683
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)

Business Activity

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

Directors

Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleReinsurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMr John Kerr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlaxhall Hall
Little Glemham
Woodbridge
Suffolk
IP13 0BP
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameHerbert Edward Roebuck
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence AddressStar Lodge
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameMichael Simmonds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address1 Pintmere
Heath Drive Walton-On-The-Hill
Tadworth
Surrey
KT20 7QS
Secretary NameHerbert Edward Roebuck
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressStar Lodge
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameMr John Christopher Glover
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address32 Broadlands Avenue
Hockley
Essex
SS5 5EW

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£108,233
Net Worth-£314,935
Current Liabilities£495,743

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
26 August 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (6 pages)
7 March 2000Liquidators statement of receipts and payments (6 pages)
7 March 2000Liquidators statement of receipts and payments (6 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
21 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Liquidators statement of receipts and payments (10 pages)