Company NameThomas Howell (Tass) Limited
Company StatusDissolved
Company Number01510548
CategoryPrivate Limited Company
Incorporation Date1 August 1980(43 years, 9 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameThomas Howell Selfe (Western) Limited

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(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 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(18 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 January 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Roger James Eustace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Country of ResidenceWales
Correspondence AddressCourt House
Flemingston
Barry
South Glamorgan
CF62 4QJ
Wales
Director NameHarry Inness Howe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleChartered Loss Adjusters
Correspondence AddressPaddingham House
Sidcot
Winscombe
Avon
BS25 1PW
Director NameJames Patrick Magee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 December 1990)
RoleChartered Loss Adjuster
Correspondence Address29 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameJohn Martindale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address82 Stafford Crescent
Thornbury
Bristol
Avon
BS12 1DH
Director NameBrian James Rembges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address39 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DQ
Secretary NameJohn Philip Robert Baxter
NationalityIrish
StatusResigned
Appointed06 December 1990(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address13 Baldwin Crescent
Guildford
Surrey
GU4 7XW
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed25 November 1991(11 years, 3 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, 3 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
Appointed08 March 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 6 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, 1 month 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, 1 month 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, 1 month 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, 1 month 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 CategoryDormant
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
3 August 1999Application for striking-off (2 pages)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
13 March 1998Return made up to 06/12/97; no change of members (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
10 October 1997Secretary resigned (1 page)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Location of debenture register (1 page)
12 February 1996Return made up to 06/12/95; full list of members
  • 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)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)