Company NameThomas Howell Kiewit (Espana) Limited
Company StatusDissolved
Company Number01493094
CategoryPrivate Limited Company
Incorporation Date24 April 1980(44 years ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 2 months after company formation)
Appointment Duration2 years (closed 18 July 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 2 months after company formation)
Appointment Duration2 years (closed 18 July 2000)
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, 2 months after company formation)
Appointment Duration1 year (closed 18 July 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameJohn Leslie Barlow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence AddressAvenida Monte 89
Urbanizacion Santo Domingo
Algete
Madrid 28120
Foreign
Director NameMaarten Wouter Besselaar
Date of BirthMarch 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleChartered Loss Adjusters
Correspondence Address140 Mishaegen
2130 Brasschaat
Foreign
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(15 years, 6 months 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
Appointed30 April 1996(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(17 years, 5 months 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
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(17 years, 5 months 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(17 years, 5 months 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
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(17 years, 5 months 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 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
19 August 1999Full accounts made up to 31 October 1998 (7 pages)
18 August 1999Application for striking-off (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
17 February 1999Return made up to 30/01/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 30/01/98; full list of members (7 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Director resigned (1 page)
14 February 1997Return made up to 30/01/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 September 1996Location of debenture register (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Location of register of members (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (3 pages)
17 September 1996Location of register of directors' interests (1 page)
18 March 1996Return made up to 30/01/96; full list of members; amend (7 pages)
18 March 1996Return made up to 30/01/95; full list of members; amend (7 pages)
18 March 1996Return made up to 30/01/91; full list of members; amend (7 pages)
18 March 1996Return made up to 30/01/94; full list of members; amend (7 pages)
18 March 1996Return made up to 30/01/93; full list of members; amend (7 pages)
21 February 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1995Return made up to 30/01/95; full list of members (6 pages)