Company NameBrynhart Insurance Services Limited
Company StatusDissolved
Company Number01766545
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy James Kemp
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Agency Lloyds Syndicated
Correspondence Address72 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BG
Director NameThomas Borraidale Manson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleLloyds Underwriting Agent
Country of ResidenceRussia
Correspondence Address7b Killowen Road
London
E9 7AG
Director NamePatrick Vincent Poupard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Secretary NamePatrick Vincent Poupard
NationalityBritish
StatusCurrent
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Director NameMr Anthony John Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 1991)
RoleUnderwriter
Correspondence AddressTanooma Ash Road
Hartley
Longfield
Kent
DA3 8BQ
Director NameEdward Thomas Murrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 1991)
RoleManager
Correspondence AddressWhispering Leaves 2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ
Director NameAnthony John Youe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 1991)
RoleUnderwriter
Correspondence Address91 Woodlands Avenue
Wanstead
London
E11 3RB
Secretary NameEdward Thomas Murrell
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressWhispering Leaves 2 Branksome Avenue
Stanford Le Hope
Essex
SS17 8AZ

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 February 1997Dissolved (1 page)
25 June 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
27 December 1995Liquidators statement of receipts and payments (10 pages)
30 June 1995Registered office changed on 30/06/95 from: 21 widegate street london E1 7HD (1 page)