Company NameThrough Transport Mutual Services
Company StatusDissolved
Company Number01683647
CategoryPrivate Unlimited Company
Incorporation Date2 December 1982(41 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameColin Eric Lewin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration15 years (closed 05 June 2007)
RoleInsurance Club Manager
Correspondence AddressFlat 1601
Bamboo Grove
82 Kennedy Road
Hong Kong
Director NamePaul Francis Justin Neagle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration15 years (closed 05 June 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Colindeep Lane
London
NW9 6DJ
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration15 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleInsurance Club Manager
Correspondence AddressSheilings
Ashleigh Park Road
Walton On Thames
Surrey
KT12 1JU
Director NameBruce Eric Sturgess
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1992)
RoleInsurance Club Manager
Correspondence AddressThrashers Old Lane
Cobham
Surrey
KT11 1NA
Director NameNicholas Charles Sansom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2005)
RoleInsurance Club Manager
Correspondence Address15 Orchard Boulevard
05-15 Westwood Apartments
Singapore
248644
Foreign
Director NameJohn Richard Nicholls
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 May 2004)
RoleInsurance Club Manager
Correspondence Address55 Becton Lane
New Milton
Hampshire
BH25 7AL
Director NameMr Charles Brodrick Mawdsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Club Manager
Correspondence AddressOwthorpe House
Hatmill Lane
Brenchley
Kent
TN12 7AE
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Jonathan Robert Lester
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressThe Old School House
Brook
Godalming
Surrey
GU8 5UQ
Director NameHereward Michael Patrick Lawford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1995)
RoleInsurance Club Manager
Correspondence Address24 Edna Street
London
SW11 3DP
Director NameJonathan Sam Ignarski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleInsurance Club Manager
Correspondence Address203 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Mark David Holford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleInsurance Club Manager
Correspondence Address9 Chesilton Road
London
SW6 5AA
Director NameMr Christopher Antony Gore Havers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressNosterfield House Nosterfield End
Castle Camps
Cambridge
Cambridgeshire
CB1 6TE
Director NameMrs Judith Ann Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 1997)
RoleInsurance Club Manager
Correspondence Address73 Plover Way
London
SE16 1TS
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameThomas Joseph Bradshaw
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1994(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2001)
RoleInsurance Club Manager
Correspondence Address26d Ash Road
Upper Saddle Road
New Jersey
Nj07458
Director NameMarcus Patrick Thompson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1998)
RoleInsurance Club Manager
Correspondence AddressFlat 14
25 Courtfield Road
London
SW7 4DA
Director NameMr Humphrey Morrison Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressDulwich Gate
8 Red Post Hill Dulwich Village
London
SE21 7BX

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,846

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
6 July 2006Return made up to 13/06/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005Director resigned (1 page)
4 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
30 June 2004Director resigned (1 page)
20 June 2003Return made up to 13/06/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 October 2001Auditor's resignation (3 pages)
5 September 2001Director resigned (1 page)
16 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Director's particulars changed (1 page)
3 December 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Return made up to 30/07/99; full list of members (9 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
18 June 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: holland house 1-4 bury st EC3A 5AT (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Return made up to 04/06/98; full list of members (10 pages)
12 June 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 1995Return made up to 04/06/95; no change of members (10 pages)
7 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)