Company NameTSB Insurance Services Limited
Company StatusDissolved
Company Number01630736
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusCurrent
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Director NameMr Bruce Alistair James McDowell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressWalnut Cottage
Cholderton
Salisbury
Wiltshire
SP4 0DE
Director NameKeith Martyn Moyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressMill Barn
Bromsash
Ross On Wye
Herefordshire
HR9 7SB
Wales
Secretary NameLuke Henry Walter March
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed12 November 1993(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NameKeith Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address11 Orchid Meadow
Pwllmeyric
Chepstow
Gwent
NP6 6HP
Wales
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed12 April 1996(13 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address33 Wellfield Road
Streatham
London
SW16 2BT

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 1998Dissolved (1 page)
14 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Ex.res 11/12/97 liq's powers (1 page)
22 December 1997Declaration of solvency (3 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
25 February 1997Return made up to 28/01/97; full list of members (6 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Registered office changed on 10/09/96 from: charlton place andover hampshire SP1O 1RE (1 page)
10 September 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
6 May 1996New secretary appointed (2 pages)
22 April 1996Secretary resigned (1 page)
25 February 1996Full accounts made up to 31 October 1995 (15 pages)
20 February 1996Return made up to 28/01/96; no change of members (6 pages)
1 August 1995Secretary resigned;new secretary appointed (4 pages)