Company NameI.T. Insurance Co. Limited
Company StatusDissolved
Company Number01695061
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 2 months ago)

Business Activity

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

Directors

Secretary NameHugh Glen Pallot
NationalityBritish
StatusCurrent
Appointed30 June 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(17 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameMichael Ferghal O'Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2001(18 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleActuary
Correspondence Address1 Northshore
Upper Rathdown Greystones
County Wicklow
Irish
Director NameWayne Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(18 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Raymond Stanley Hill
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 1995)
RoleChief Executive And Managing Director
Correspondence AddressSelscot The Street
Smarden
Ashford
Kent
TN27 8QA
Director NameMr Joseph Maurice Hovey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1993)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameMr Joseph Maurice Hovey
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMr Roger William Peek
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Silchester Place
Winchester
Hampshire
SO23 7FT
Director NameMr William Robert Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Munster Road
Teddington
Middlesex
TW11 9LW
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMartin Andrew Bower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(17 years after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleDeputy General Mngr European O
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Director NameRobert Michael Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(17 years after company formation)
Appointment Duration8 months (resigned 17 October 2000)
RoleGeneral Manager European Opera
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Director NameMr Richard James Macgregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCertified Acoountant
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Director NamePaul John Hosking
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Main House
2a Pickford Road
Markyate
Hertfordshire
AL3 8RU

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,761,000
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2005Dissolved (1 page)
29 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
21 July 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: 12 plumtree court london EC4A 4HT (1 page)
13 October 2003Declaration of solvency (3 pages)
13 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Registered office changed on 23/09/03 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
8 June 2003Auditor's resignation (2 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 March 2003Registered office changed on 25/03/03 from: corn exchange 55 mark lane london EC3R 7NE (1 page)
11 November 2002Director resigned (2 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
26 February 2002Full accounts made up to 31 December 2001 (10 pages)
17 December 2001Auditor's resignation (1 page)
30 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (3 pages)
4 July 2001Location of register of members (1 page)
4 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
16 March 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
7 July 2000Nc inc already adjusted 22/12/98 (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
21 March 2000Registered office changed on 21/03/00 from: iron trades house 21/24 grosvenor place london SW1X 7JA (1 page)
21 March 2000Director resigned (1 page)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (3 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 1999£ nc 100000/77100000 22/12/98 (1 page)
4 January 1999Ad 22/12/98--------- £ si 73827552@1=73827552 £ ic 100/73827652 (2 pages)
31 December 1998New director appointed (2 pages)
29 December 1998Declaration of assistance for shares acquisition (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 31 December 1996 (5 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
27 October 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
5 July 1996Return made up to 31/05/96; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Director resigned;new director appointed (3 pages)