Company NameGlobal Resource Managers Limited
Company StatusDissolved
Company Number01750426
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Fitzgerald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2001(18 years after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2010)
RoleExecutive Vice President
Correspondence Address32 Longfield Drive
Hillsborough
Nj 08844
United States
Secretary NameRupert Steenkamp
NationalityBritish
StatusClosed
Appointed21 March 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2010)
RoleQualified Accountant
Correspondence Address4 Church Hill
Radwinter
Essex
CB10 2SX
Director NameStephen Paul Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Director NameMichael James Marchesani
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 1992)
RolePres - Continental Intl
Correspondence Address209 Bruce Road
Washington Crossing
Pa 18977
United States
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 1992)
RoleFinancial Controller
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameWilliam Victor Dobbs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 1992)
RoleInsurance Co Executive
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 October 2002)
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMr Martin David Haber
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address2 East End Avenue
New York
New York 10021
United States
Director NameWilliam Sadler Edel
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleExecutive Vice President
Correspondence Address35 Wilks Road
Edison New Jersey
Nj
08837
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address4 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NamePeter Keith Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1998)
RoleClaims Adjustor
Correspondence Address1 The Windings
Sanderstead
Surrey
CR2 0HW
Director NameAnthony James Murphy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleAccountant
Correspondence Address161 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JJ
Director NameKevin Flannan O`Flanagan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1996)
RoleChartered Accountant
Correspondence Address29 Tradewinds Court
Asher Way
London
E1 9JB
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2000)
RoleInsurance Executive
Correspondence Address5e Union Street
Bordentown
New Jersey 08505 Usa
Foreign
Director NamePeter Edward Jokiel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1998)
RoleSenior Vice President
Correspondence Address11n160 Lamont Court
Elgin
Illinois
60123
Usa
Director NameDonald Michael Lowry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleSecretary & General Counsel
Correspondence Address79 Mark Drive
Hawthorn Woods
Illinois
60047
United States
Director NameAnna Elizabeth Petropoulos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Kensington Court
Edith Villas
London
W14 9AA
Director NameMarvin John Cashion
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2000)
RoleLawyer
Correspondence Address1813a North Mohawk Street
Chicago
Illinois 60614 Usa
Foreign
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Burghley Road
St Andrews
Bristol
BS6 5BL
Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2005)
RoleInsurance Executive
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameStephen Robert Street
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2003)
RoleInsurance Executive
Correspondence Address9 Cypress Tree Close
Sidcup
Kent
DA15 8HD
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed05 August 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2004)
RoleFinance Director
Correspondence Address26 The Avenue
Billericay
Essex
CM12 9HG
Director NameJonathan Richard Hughes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleInsurance Executive
Correspondence Address21 Gubyon Avenue
Herne Hill
London
SE24 0DU
Director NameGlenn Garry Macneil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2004(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2007)
RoleInsurance Executive
Correspondence AddressFlat 11 Millers Wharf House
78 St Katherines Way
London
E1W 1UE
Director NameJulian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(22 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2006)
RoleManaging Director Europe
Correspondence Address7 Allee Des Amarantes
Chavenay
78450
France
Director NameMr Christopher Lawrence Edgar Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Marston Close
Waldersglade
Chatham
Kent
ME5 9BY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 April 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 August 2002)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressInternational House
1 St Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£699,000
Gross Profit£699,000
Net Worth£912,000
Cash£902,000
Current Liabilities£69,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
19 August 2008Declaration of solvency (6 pages)
19 August 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Declaration of solvency (6 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 77 gracechurch street london EC3V odl (1 page)
3 October 2007Registered office changed on 03/10/07 from: 77 gracechurch street london EC3V odl (1 page)
20 June 2007Accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
29 August 2006Accounts made up to 31 December 2005 (14 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Accounts made up to 31 December 2004 (14 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Accounts made up to 31 December 2003 (15 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Location of register of members (1 page)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Location of register of members (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
29 August 2003Accounts made up to 31 December 2002 (14 pages)
29 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
8 January 2003Location of register of members (1 page)
8 January 2003Location of register of members (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
24 April 2002Return made up to 03/04/02; full list of members (7 pages)
24 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Accounts made up to 31 December 2001 (16 pages)
22 April 2002Full accounts made up to 31 December 2001 (16 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
2 May 2001Return made up to 03/04/01; full list of members (6 pages)
2 May 2001Return made up to 03/04/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Accounts made up to 31 December 2000 (15 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
3 May 2000Return made up to 03/04/00; full list of members (7 pages)
3 May 2000Return made up to 03/04/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
21 April 2000Accounts made up to 31 December 1999 (15 pages)
18 November 1999Company name changed continental reinsurance manageme nt company LIMITED\certificate issued on 18/11/99 (2 pages)
18 November 1999Company name changed continental reinsurance manageme nt company LIMITED\certificate issued on 18/11/99 (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
8 July 1999Accounts made up to 31 December 1998 (15 pages)
8 July 1999Full accounts made up to 31 December 1998 (15 pages)
4 May 1999Return made up to 03/04/99; no change of members (10 pages)
4 May 1999Return made up to 03/04/99; no change of members (10 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Memorandum and Articles of Association (23 pages)
27 November 1998Memorandum and Articles of Association (23 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (15 pages)
15 September 1998Accounts made up to 31 December 1997 (15 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 03/04/98; no change of members (8 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 03/04/98; no change of members (8 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (17 pages)
23 July 1997Accounts made up to 31 December 1996 (17 pages)
20 May 1997Memorandum and Articles of Association (22 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (22 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Return made up to 03/04/97; full list of members (9 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Return made up to 03/04/97; full list of members (9 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (14 pages)
28 August 1996Accounts made up to 31 December 1995 (14 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
21 May 1996Return made up to 03/04/96; no change of members (8 pages)
21 May 1996Return made up to 03/04/96; no change of members (8 pages)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
30 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (2 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (2 pages)
6 July 1995Accounts made up to 31 December 1994 (14 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 April 1995Return made up to 03/04/95; no change of members (16 pages)
11 April 1995Return made up to 03/04/95; no change of members (8 pages)
10 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
30 September 1993Company name changed marine office of america corpora tion (uk) LIMITED\certificate issued on 01/10/93 (2 pages)
30 September 1993Company name changed marine office of america corpora tion (uk) LIMITED\certificate issued on 01/10/93 (2 pages)
6 September 1983Certificate of incorporation (1 page)
6 September 1983Certificate of incorporation (1 page)