Hillsborough
Nj 08844
United States
Secretary Name | Rupert Steenkamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 July 2010) |
Role | Qualified Accountant |
Correspondence Address | 4 Church Hill Radwinter Essex CB10 2SX |
Director Name | Stephen Paul Baker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Director Name | Michael James Marchesani |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1992) |
Role | Pres - Continental Intl |
Correspondence Address | 209 Bruce Road Washington Crossing Pa 18977 United States |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1992) |
Role | Financial Controller |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | William Victor Dobbs |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1992) |
Role | Insurance Co Executive |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Mr John Campbell Graham Docherty |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 October 2002) |
Role | Insurance Executive |
Correspondence Address | 24 Frensham Vale Lower Bourne Farnham Surrey GU10 3HN |
Director Name | Mr Martin David Haber |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1995) |
Role | Insurance Executive |
Correspondence Address | 2 East End Avenue New York New York 10021 United States |
Director Name | William Sadler Edel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1995) |
Role | Executive Vice President |
Correspondence Address | 35 Wilks Road Edison New Jersey Nj 08837 |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Peter Keith Bates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 1998) |
Role | Claims Adjustor |
Correspondence Address | 1 The Windings Sanderstead Surrey CR2 0HW |
Director Name | Anthony James Murphy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1995) |
Role | Accountant |
Correspondence Address | 161 Warrington Road Paddock Wood Tonbridge Kent TN12 6JJ |
Director Name | Kevin Flannan O`Flanagan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Tradewinds Court Asher Way London E1 9JB |
Director Name | Margaret Pettit Berton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2000) |
Role | Insurance Executive |
Correspondence Address | 5e Union Street Bordentown New Jersey 08505 Usa Foreign |
Director Name | Peter Edward Jokiel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1998) |
Role | Senior Vice President |
Correspondence Address | 11n160 Lamont Court Elgin Illinois 60123 Usa |
Director Name | Donald Michael Lowry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Secretary & General Counsel |
Correspondence Address | 79 Mark Drive Hawthorn Woods Illinois 60047 United States |
Director Name | Anna Elizabeth Petropoulos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Kensington Court Edith Villas London W14 9AA |
Director Name | Marvin John Cashion |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2000) |
Role | Lawyer |
Correspondence Address | 1813a North Mohawk Street Chicago Illinois 60614 Usa Foreign |
Director Name | Mr Simon Lees-Buckley Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Burghley Road St Andrews Bristol BS6 5BL |
Director Name | David Keith Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2005) |
Role | Insurance Executive |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Stephen Robert Street |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2003) |
Role | Insurance Executive |
Correspondence Address | 9 Cypress Tree Close Sidcup Kent DA15 8HD |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2004) |
Role | Finance Director |
Correspondence Address | 26 The Avenue Billericay Essex CM12 9HG |
Director Name | Jonathan Richard Hughes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Insurance Executive |
Correspondence Address | 21 Gubyon Avenue Herne Hill London SE24 0DU |
Director Name | Glenn Garry Macneil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2004(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2007) |
Role | Insurance Executive |
Correspondence Address | Flat 11 Millers Wharf House 78 St Katherines Way London E1W 1UE |
Director Name | Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2006) |
Role | Managing Director Europe |
Correspondence Address | 7 Allee Des Amarantes Chavenay 78450 France |
Director Name | Mr Christopher Lawrence Edgar Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Marston Close Waldersglade Chatham Kent ME5 9BY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 August 2002) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | International House 1 St Katharines Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £699,000 |
Gross Profit | £699,000 |
Net Worth | £912,000 |
Cash | £902,000 |
Current Liabilities | £69,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2010 | Final Gazette dissolved following liquidation (1 page) |
19 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
19 August 2008 | Declaration of solvency (6 pages) |
19 August 2008 | Appointment of a voluntary liquidator (1 page) |
19 August 2008 | Appointment of a voluntary liquidator (1 page) |
19 August 2008 | Declaration of solvency (6 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 77 gracechurch street london EC3V odl (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 77 gracechurch street london EC3V odl (1 page) |
20 June 2007 | Accounts made up to 31 December 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
29 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Location of register of members (1 page) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Location of register of members (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
29 August 2003 | Accounts made up to 31 December 2002 (14 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
8 January 2003 | Location of register of members (1 page) |
8 January 2003 | Location of register of members (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members
|
22 April 2002 | Accounts made up to 31 December 2001 (16 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Accounts made up to 31 December 2000 (15 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 April 2000 | Accounts made up to 31 December 1999 (15 pages) |
18 November 1999 | Company name changed continental reinsurance manageme nt company LIMITED\certificate issued on 18/11/99 (2 pages) |
18 November 1999 | Company name changed continental reinsurance manageme nt company LIMITED\certificate issued on 18/11/99 (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
8 July 1999 | Accounts made up to 31 December 1998 (15 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (10 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (10 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
27 November 1998 | Memorandum and Articles of Association (23 pages) |
27 November 1998 | Memorandum and Articles of Association (23 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (15 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 03/04/98; no change of members (8 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 03/04/98; no change of members (8 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 July 1997 | Accounts made up to 31 December 1996 (17 pages) |
20 May 1997 | Memorandum and Articles of Association (22 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (22 pages) |
20 May 1997 | Resolutions
|
6 May 1997 | Return made up to 03/04/97; full list of members (9 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 03/04/97; full list of members (9 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (14 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 03/04/96; no change of members (8 pages) |
21 May 1996 | Return made up to 03/04/96; no change of members (8 pages) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
30 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (2 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members (16 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
30 September 1993 | Company name changed marine office of america corpora tion (uk) LIMITED\certificate issued on 01/10/93 (2 pages) |
30 September 1993 | Company name changed marine office of america corpora tion (uk) LIMITED\certificate issued on 01/10/93 (2 pages) |
6 September 1983 | Certificate of incorporation (1 page) |
6 September 1983 | Certificate of incorporation (1 page) |