Company NameInsurance Systems And Services Limited
Company StatusDissolved
Company Number01707353
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Ernest Symmons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleComputer Consultant
Correspondence AddressTorridon Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Director NameBrian Tytherleigh
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 The Heythorp
Ingatestone
Essex
CM4 9HG
Director NameFrancis John De Warrenne Waller
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Secretary NameStephen Martin Fisher
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address32 Alpine Avenue
Tolworth
Surbiton
Surrey
KT5 9RJ

Location

Registered AddressMiletrian House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 1996Dissolved (1 page)
12 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
19 May 1995Liquidators statement of receipts and payments (6 pages)