Company NameNicholson Leslie International Reinsurance Services  Limited
Company StatusDissolved
Company Number01403553
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 4 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameNicholson Leslie International 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 NameMr Roy William George Webb
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 1993)
RoleReinsurance Broker
Correspondence Address6 Brent Close
Bexley
Kent
DA5 3QL
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
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 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 Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Brian Peter Peacock
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address1 Uplands Close
Riverhead
Sevenoaks
Kent
TN13 3BP
Director NameChristopher Duncan Ott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressSouth Lodge Hungershall Park
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director NameMr Rodney Charles Meekums
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1994)
RoleAccountant
Correspondence Address140 Glenview
Upper Abbey Wood
London
SE2 0SH
Director NameMr Francis Andrew James Hye
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address59 Barnfield Wood Road
Park Langley
Beckenham
Kent
BR3 2ST
Director NameMr Colin Sidney Hubbard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1993)
RoleInsurance Broker
Correspondence AddressHomewood 329 The Chase
Thundersley
Benfleet
Essex
SS7 3DF
Director NameDerek Henry Hedgecock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1993)
RoleInsurance Broker
Correspondence Address21 Kingswood Way
South Croydon
Surrey
CR2 8QL
Director NameMr William Michael Collins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1993)
RoleReinsurance Broker
Correspondence Address285 Mile End Road
Colchester
Essex
CO4 5DZ
Director NameMelvin Paul Collard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 1996)
RoleInsurance Broker
Correspondence Address44 Bennett Park
London
SE3 9RB
Director NameMr Howard James Cheetham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Beeches
Cobham Way, East Horsley
Leatherhead
Surrey
KT24 5BH
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 NameDaniel Mark Stobart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address29 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameMartin Brian Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address5 Harvest Close
Yateley
Camberley
Surrey
GU17 7YS
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameDomenico Angelo D`Ambrosio
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed09 August 1993(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence AddressFlat L
66 Eccleston Square
London
SW1V 1PJ
Director NamePeter Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1996)
RoleReinsurance Broker
Correspondence AddressWagoners Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Director NamePaulus Michael Maria Jansen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleReinsurance Broker
Correspondence AddressLinhorst Homanlaan 20
Oosterhout
4908dm
Director NamePeter Robert Hampton Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address44 Westcliff Park Drive
Westcliff On Sea
Essex
SS0 9LN
Director NamePaul Constantinidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address35 Sterndale Road
London
W14 0HT
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 AddressOrlbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
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)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
12 January 2000Application for striking-off (1 page)
8 September 1999Return made up to 16/08/99; no change of members (9 pages)
2 September 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
27 August 1998Return made up to 16/08/98; full list of members (16 pages)
12 November 1997Registered office changed on 12/11/97 from: frank B. hall house 6 braham street london E1 8EE (1 page)
31 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 (15 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (2 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
16 November 1995Director resigned (4 pages)
4 September 1995Return made up to 16/08/95; full list of members (24 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)