Company NameThomas Howell (London)
Company StatusDissolved
Company Number01451133
CategoryPrivate Unlimited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2001)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2001)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2001)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameHoward Douglas Studd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressGransmore Causeway End
Felsted
Dunmow
Essex
CM6 3EY
Director NameFrancis Owen Alsworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address64 Kenton Way West View Park
Laindon
Basildon
Essex
SS16 6RY
Director NamePeter James Sanderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address24 Leerdam Drive
London
E14 3JJ
Director NameRobert Edward Dalton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address14 Narbonne Road
London
SW4 9JS
Director NameClive William Perkins
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address5 Quernmore Close
Bromley
Kent
BR1 4EL
Director NameMr Thomas Jackson Hudson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressBrookside 1 Meadow Way
Rickmansworth
Hertfordshire
WD3 2NG
Director NameGeorge Thomas Frederick Hagland
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address43 Bogs Gap Lane
Steeple Morden
Cambridgeshire
SG8 0PW
Director NameIan Dudley Porton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleChartered Loss Adujster
Correspondence AddressLinton Cottage
Stonewall Park Road, Langton Green
Kent
TN3 0HN
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameGeorge Charles Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address18 Arlington Gardens
London
W4 4EY
Director NameMr Timothy Richard Thompson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address5 Squirrel Chase
Fields End
Hemel Hempstead
HP1 2TL
Director NameMr Derek Nash
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameMichael Philip Reginald Rainey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address10 Malvern Close
Bishops Waltham
Hants
SO32 1AY
Director NameMr William Edward Graeme Richardson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressMeadowside
Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Director NameTrevor Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressClarence Cottage
High Street
Stebbing Great Dunmow
Essex
CN6 3SF
Director NameDavid John Rowland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address80 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2HQ
Director NameDavid Adrian Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address12 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Director NameJohn Martidale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address4 Church Hayes Drive
Nailsea
Bristol
BS19 2LX
Director NameAndrew King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address138 Villiars Road
Oxhey
Watford
WD1 4JB
Director NameNeil Holmes Kelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleChartered Loss Adjudter
Correspondence AddressHighview 22a Tredcroft Road
Hove
East Sussex
BN3 6UG
Director NamePatrick John Keane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressOrchard Cottage 30 Barton Road
Haslingfield
Cambridge
Cambridgeshire
CB3 9LF
Director NameBeverley William George Fitzgerald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence AddressCopse Hollow
63 Saint Marys Road Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameDerek John Fisher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleChartered Loss Adjuster
Correspondence AddressWoolpack
Winchet Hill
Goudhurst
Kent
TN17 1JY
Director NameMr Roger James Eustace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Country of ResidenceWales
Correspondence AddressCourt House
Flemingston
Barry
South Glamorgan
CF62 4QJ
Wales
Director NamePeter Geoffrey Chart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address24 Shepherds Way
Rickmansworth
Hertfordshire
WD3 2NL
Director NameBrian Sydney Burt Badley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address32 Brook Fields
Stebbing
Great Dunmow
Essex
CM6 3SA
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
11 September 2000Declaration of assent for reregistration to UNLTD (1 page)
11 September 2000Re-registration of Memorandum and Articles (3 pages)
11 September 2000Certificate of re-registration from Limited to Unlimited (1 page)
11 September 2000Members' assent for rereg from LTD to UNLTD (1 page)
11 September 2000Application for reregistration from LTD to UNLTD (1 page)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 February 2000Return made up to 30/01/00; full list of members (8 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
29 September 1999Withdrawal of application for striking off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (2 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 February 1999Return made up to 30/01/99; full list of members (6 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
30 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 March 1998Return made up to 30/01/98; full list of members (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
14 February 1997Return made up to 30/01/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Location of debenture register (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of directors' interests (1 page)
21 February 1996Return made up to 30/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Return made up to 30/01/95; full list of members (6 pages)