Company NameHIR (UK) Limited
Company StatusDissolved
Company Number01438392
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Heinz Wolfgang Herbert Eilers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 1991(12 years after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Executive
Correspondence AddressBlankeneser Hauptstrasse 32
22587 Hamburg
West Germany
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(12 years after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brontes
East Grinstead
West Sussex
RH19 1TF
Director NameReiner Soll
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 1994(14 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleChairman Executive Board Hambu
Correspondence AddressKirchenredder 5
22339 Hamburg
Germany
Foreign
Secretary NameChiltington International Limited (Corporation)
StatusCurrent
Appointed24 August 1999(20 years, 1 month after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(12 years after company formation)
Appointment Duration5 years (resigned 15 August 1996)
RoleInsurance Executive
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameDr Hartmut Walter Labes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1991(12 years after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleInsurance Consultant
Correspondence AddressJuergensallee 22
D-2000 Hamburg 22
Germany
Secretary NameIvor Kiverstein
NationalityBritish
StatusResigned
Appointed09 August 1991(12 years after company formation)
Appointment Duration5 years (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Secretary NameChiltington International Limited (Corporation)
StatusResigned
Appointed15 August 1996(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 August 1999)
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,606,000
Cash£134,000
Current Liabilities£186,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
9 May 2000Registered office changed on 09/05/00 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page)
22 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999New secretary appointed (2 pages)
7 September 1999Declaration of solvency (3 pages)
7 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 1999Appointment of a voluntary liquidator (1 page)
31 August 1999Return made up to 03/08/99; no change of members (4 pages)
31 August 1999Secretary resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 1998Scheme of arrangement - amalgamation (88 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1997Return made up to 03/08/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (19 pages)
9 September 1996Director resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
23 August 1996Return made up to 03/08/96; no change of members (6 pages)
24 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 24/08/95
(7 pages)
24 August 1995Full accounts made up to 31 December 1994 (18 pages)