Company NameEs Reinsurance Group Services Limited
Company StatusDissolved
Company Number01411809
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameEagle Star Reinsurance Group Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTracey Anne Poole
NationalityBritish
StatusClosed
Appointed27 April 2001(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2004)
RoleChartered Secretary
Correspondence AddressRafferty
2 Dean Mead
Folkestone
Kent
CT19 5TY
Director NameMr Eamon Stanley Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2004)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameCiaran O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2003(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 30 November 2004)
RoleAccountant
Correspondence Address23 South Western Road
Twickenham
TW1 1LG
Director NameIan Malcolm Macinnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1994)
RoleSolicitor
Correspondence Address72 Prebend Gardens
London
W6 0XU
Director NameJeffrey John Bearcroft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1994)
RoleFinance Director
Correspondence Address22 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HH
Secretary NameClaire Rosamund Hallgate-Hills
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressFlat 1 Cranley
Wellington Square
Cheltenham
Gloucestershire
GL50 4JX
Wales
Director NameJohn Vivian Van Dijk
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 1996)
RoleProperty Manager
Correspondence AddressThe Fellow House
Oxhill
Warwick
Warwickshire
CV35 0QR
Director NameMichael Hunter Winton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1995)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Oxford Road
Benson
Oxfordshire
OX10 6LX
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameRobert Walter Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 June 1998)
RoleFinance Director
Correspondence Address10 Coxs Road
Shrivenham
Swindon
Oxon
SN6 8EL
Director NameMr Jeremy Alexander James Fraser Burnett Rae
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Secretary NameMr Jeremy Alexander James Fraser Burnett Rae
NationalityBritish
StatusResigned
Appointed27 June 1994(15 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Director NameMr William Thomas Bromwich
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address18 Briars Wood
Horley
Surrey
RH6 9UE
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed16 November 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edge Hill Avenue
London
N3 3AY
Director NameRoger Charles Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Old School
South Warnborough
Hook
Hampshire
RG29 1RW
Director NameMr Adam Howard Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Armitage Road
Golders Green
London
NW11 8QT
Director NameJames Anthony Wiltshire
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(19 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 1999)
RoleSecretary
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1998(19 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 1999)
RoleGp Finance Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed25 June 1998(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameAlan James Howell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Barn
Kingston Road Frilford
Abingdon
Oxfordshire
OX13 5NX
Director NameAndrew John Wainwright-Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 1999)
RoleFinance Director
Correspondence Address25 Cherrington Drive
Abbeymead
Gloucester
Gloucestershire
GL4 4XW
Wales
Secretary NamePeter Patrick Barton
NationalityBritish
StatusResigned
Appointed27 October 1998(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 1999)
RoleCompany Director
Correspondence Address6 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMrs Alison Marion Wollaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTweedbank The Common
Off Letterbox Lane
Sevenoaks
Kent
TN13 1SQ
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1999(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurleston 129 Lower Road
Great Bookham
Surrey
KT23 4AW
Secretary NamePatricia Halse
NationalityBritish
StatusResigned
Appointed12 August 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address6 Elsenham Street
London
SW18 5NS
Director NameMrs Annette Sadolin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 March 2000(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address12 Solosevej
2820 Gentofte
Denmark
Director NameJoan Ann Cleary
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2002)
RoleChief Financial Officer
Correspondence Address71 The Dell
Westbury On Trym
Bristol
Avon
BS9 3UF
Director NameGlen Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 February 2003(24 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2003)
RoleAccountant
Correspondence Address63a Philbeach Gardens
London
SW5 9EE

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (2 pages)
10 June 2004Registered office changed on 10/06/04 from: knollys house 11 byward street london EC3R 5EF (1 page)
7 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Full accounts made up to 31 December 2003 (8 pages)
28 October 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 02/04/03; no change of members (6 pages)
28 February 2003New director appointed (3 pages)
18 July 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 March 2002Return made up to 02/04/02; full list of members (6 pages)
27 February 2002Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Location of register of members (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 December 1999 (12 pages)
2 May 2000Return made up to 02/04/00; no change of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
21 March 2000Director resigned (1 page)
7 March 2000Company name changed eagle star reinsurance group ser vices LIMITED\certificate issued on 08/03/00 (3 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page)
13 October 1999Auditor's resignation (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
23 August 1999Director's particulars changed (1 page)
19 May 1999Return made up to 02/04/99; full list of members (7 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Location of register of members (1 page)
16 March 1999Registered office changed on 16/03/99 from: 60 st mary axe london EC3A 8JQ (1 page)
24 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
22 October 1998Auditor's resignation (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 July 1998Company name changed ashdale sales LIMITED\certificate issued on 21/07/98 (6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
15 April 1998Return made up to 02/04/98; full list of members (14 pages)
17 March 1998Full accounts made up to 31 December 1997 (9 pages)
15 July 1997Director resigned (1 page)
17 April 1997Return made up to 02/04/97; full list of members (21 pages)
26 March 1997Director's particulars changed (2 pages)
10 March 1997Full accounts made up to 31 December 1996 (8 pages)
4 November 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
13 June 1996Director's particulars changed (1 page)
1 May 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 May 1995Director's particulars changed (4 pages)
27 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (8 pages)