Company NameA.J. Norcott Benefit Consultants Limited
DirectorsJulian Victor Frow Roberts and Patrick Joseph Francis Greene
Company StatusDissolved
Company Number01391639
CategoryPrivate Limited Company
Incorporation Date29 September 1978(45 years, 7 months ago)

Business Activity

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

Directors

Secretary NameCharles Shackerley-Bennett
NationalityBritish
StatusCurrent
Appointed16 August 1992(13 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4 Littlewick Cottages
Littlewick Lower Knaphill
Woking
Surrey
GU21 2JX
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(14 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 1997(18 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 West Hill Way
Totteridge
London
N20 8QP
Director NameDuncan John Cameron Mekie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address23 West Park Avenue
Kew
London
TW9 4AN
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP

Location

Registered AddressFrank B Hall House
6,Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 1997Dissolved (1 page)
9 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
8 June 1997Director's particulars changed (1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Declaration of solvency (3 pages)
5 November 1996Ex/res 28/10/96 liq's authority (1 page)
4 September 1996Return made up to 16/08/96; full list of members (7 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)