Company NameNicholson Leslie Aviation Reinsurance Services Limited
Company StatusDissolved
Company Number01401861
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameNicholson Leslie Aviation Reinsurance Brokers Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher John Nield Robinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 1993)
RoleInsurance Broker
Correspondence AddressTigwell Farmhouse
East Meon
Petersfield
Hampshire
GU32 1PJ
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1994)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 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
Director NameMr David Michael Price
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1994)
RoleInsurance Broker
Correspondence Address32 Leigh Gardens
Leigh On Sea
Essex
SS9 2PX
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(14 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 February 1994)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMark Samuel Charles Thurgood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressOak Villa
9 Jocelyn Road
Richmond
Surrey
TW9 2TJ
Director NameNeil Laurence Charles Strong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1999)
RoleReinsurance Broker
Correspondence Address49 St Maur Road
London
SW6 4DR
Director NameBrian Trevor Stewart-Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Director NameRichard John Osborne Sowerby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1995)
RoleReinsurance Broker
Correspondence AddressBeech Grove
Old Wickford Road
South Woodham Ferrers
Essex
CM3 5QS
Director NamePhilip James Ryan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address2 West Drive
Queens Park
Brighton
Sussex
BN2 2GD
Director NameBarry Langley Price
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1998)
RoleReinsurance Broker
Correspondence Address10 Paddock Close
Worcester Park
Surrey
KT4 7LY
Director NameJeremy James Arthur Pearson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleReinsurance Broker
Correspondence AddressQuakers Hall Cottage
Quakers Hall Lane
Sevenoaks
Kent
TN13 3TS
Director NameMark Walter Patrick Lawrence
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressThe Glebe House
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameRoger Anthony Jansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 1999)
RoleReinsurance Administrator
Correspondence Address20 Kintyre Road
Cosham
Portsmouth
Hampshire
PO6 3UH
Director NameJeremy Frank Thomas Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressWarwick Lodge
4 Fitzgerald Avenue
London
SW14 8HS
Director NameJacqueline Ann Aggett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address78 Marling Way
Gravesend
Kent
DA12 4RE
Director NameJohn Nicholas Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressThe Oast House
Headcorn Road
Smarden Bell
Kent
TN27 8PJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
23 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
15 October 1999Return made up to 16/08/99; full list of members (10 pages)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
22 July 1999Secretary's particulars changed (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
20 March 1998Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: frank b hall house, 6,braham street, london, E1 8EE (1 page)
18 August 1997Director's particulars changed (1 page)
13 July 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Secretary's particulars changed (1 page)
29 August 1996Return made up to 16/08/96; full list of members (13 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1996Full accounts made up to 31 December 1995 (7 pages)
14 December 1995New director appointed (4 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director resigned (4 pages)
4 September 1995Return made up to 16/08/95; full list of members (22 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)