Company NameBrentford Insurance Services Limited
DirectorsBarbara Claire French and Richard John French
Company StatusDissolved
Company Number01740773
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Barbara Claire French
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address114 Percy Road
Hampton
Middlesex
TW12 2JW
Director NameMr Richard John French
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address114 Percy Road
Hampton
Middlesex
TW12 2JW
Secretary NameMr Richard John French
NationalityBritish
StatusCurrent
Appointed12 January 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address114 Percy Road
Hampton
Middlesex
TW12 2JW

Location

Registered AddressC/O Pococus
3 Thamesgate Close Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (6 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
7 July 1996Registered office changed on 07/07/96 from: no 1 stilehall parade chiswick high road london W4 3AG (1 page)
4 July 1996Liquidators statement of receipts and payments (6 pages)
4 July 1996Appointment of a voluntary liquidator (2 pages)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)