Company NameLombard Continental Insurance Holdings Limited
Company StatusDissolved
Company Number01655564
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael James Marchesani
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RolePresident & Chief Executive Of
Correspondence Address511 Aurora Avenue
Apartment 418 Naperville Illinois
United States Of America 60540
Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(11 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 1995(12 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleVice President Cna Insurance
Correspondence Address2 Farnsworth Avenue
Bordentown New Jersey
08505
Usa
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameWilliam Victor Dobbs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleInsurance Co Executive
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NamePeter Joseph Ilias
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland House
Marloes Road
London
W8 5LE
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleGeneral Manager
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleFinancial Controller
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameDavid Morrison Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleUnderwriting Manager
Correspondence AddressWoodridge
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NamePeter Keith Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1998)
RoleClaims Adjustor
Correspondence Address1 The Windings
Sanderstead
Surrey
CR2 0HW

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Director resigned (1 page)
28 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 77 gracechurch street london EC3V 0DL (1 page)
23 July 1997Appointment of a voluntary liquidator (1 page)
23 June 1997Return made up to 24/05/97; no change of members (8 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 24/05/96; full list of members (10 pages)
12 May 1996Director's particulars changed (1 page)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995New director appointed (2 pages)
26 May 1995Return made up to 24/05/95; no change of members (14 pages)
10 April 1995Director's particulars changed (4 pages)
27 July 1994Full accounts made up to 31 December 1993 (12 pages)