Company NameTyneham Browne & Company Limited
Company StatusDissolved
Company Number01628705
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameMarine Claims Partner (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Paul
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2EX
Secretary NameMr Christopher John Paul
NationalityBritish
StatusClosed
Appointed28 March 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2EX
Director NamePeter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence Address143 Ladbroke Road
London
W11 3PY
Director NameMr Ian Geoffrey Bolt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Snoad Street Throwley
Faversham
Kent
ME13 0JN
Director NameKenneth Abel
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleConsulting Marine Engineer
Correspondence Address43 Arlington House
Arlington Street
London
SW1A 1RJ
Director NameMr Richard H Pearce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1996)
RoleMarine Consultant
Correspondence Address75 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameMr Brian James Hankey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 1998)
RoleMarine Surveyor
Correspondence Address21 Hawthorn Drive
West Wickham
Kent
BR4 9EY
Director NameIan Rolph Hilary Doust
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(15 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 February 1998)
RoleConsultant
Correspondence Address85c Linden Gardens
Notting Hill Gate
London
W2 4EU
Secretary NameHeather Clare Wilcockson
NationalityBritish
StatusResigned
Appointed02 June 1997(15 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Correspondence Address41 Cecil Street
Watford
Hertfordshire
WD2 5AS

Location

Registered AddressFirst Floor
Boundary House
7-17 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
20 March 2000Application for striking-off (1 page)
13 March 2000Auditor's resignation (1 page)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999Return made up to 28/03/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 April 1998Return made up to 28/03/98; full list of members
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
27 April 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 August 1997New director appointed (3 pages)
7 July 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
11 June 1997Company name changed marine claims partner (uk) limit ed\certificate issued on 12/06/97 (2 pages)
30 April 1997Return made up to 28/03/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 August 1996Director resigned (1 page)
22 May 1996Return made up to 28/03/96; full list of members (6 pages)
26 April 1995Return made up to 28/03/95; no change of members (4 pages)