Company NameTexaco Risk Management Limited
Company StatusDissolved
Company Number01819711
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameTexaco Risk Management (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip David Abbey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Charter Drive
Amersham
Buckinghamshire
HP6 6UX
Director NameJohn Derek Prowting
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address50 Kenley Lane
Kenley
Surrey
CR8 5DD
Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed14 January 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address23 Chingford Avenue
Chingford
London
E4 6RJ
Director NameGuy Vladimir Alfa
Date of BirthJune 1937 (Born 86 years ago)
NationalityLebanese
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleManaging Director
Correspondence Address1 Promenade Des Anglais
Le Ruhl 9th Floor
Nice 06000
Foreign
Director NameCharles Stanley Balson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleInsurance Executive
Correspondence Address102 Rochester Row
London
SW1P 1JP
Director NameRobert Connolly Golden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleOil Company Executive
Correspondence AddressGirvan House
49 Harbour Road
Paget
Pg02
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Director NameJohn Dennis Ryan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 March 1995)
RoleCompany Director
Correspondence Address24 Mizzentop
Longford Road
Warwick
Wk06
Secretary NameJennifer Christine McCartney
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address49 Suffolk Drive
The Counties
Laindon
Essex
SS15 6QH
Director NameMonica Anne Dobbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleInsurance Executive
Correspondence Address17 Onslow Mews West
Cranley Place
London
Sw7
Director NameDavid Lee Vecchitto
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleInsurance Executive
Correspondence Address87 Dora Road
Wimbleton Park
London
SW19 7JT
Director NameJohn Phillip Turner
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2002)
RoleExecutive
Correspondence Address703 Last Arrow Drive
Houston
Texas 77079-4204
United States
Director NameSusan Marie Perreault
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 November 1995)
RoleInsurance Executive
Correspondence Address29 Oleander Hill
Harrington Hundreds
Smiths Flo8 Bermuda
Foreign
Director NamePaul Obolensky
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1995)
RoleInsurance Executive
Correspondence AddressBonnie Brae
6 Hexham Drive Tuckers Town
Hamilton Hso2 Bermuda
Foreign
Director NameAndrew Loughlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 November 1995)
RoleInsurance Manager
Correspondence Address37 Vernon Avenue
East Norwich New York
Ny 11732 Usa
Foreign
Director NamePaul Robert Lovejoy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1995)
RoleLawyer
Correspondence Address8 Rock Gate Farm Road
Mt Kisco
New York
Ny 10549
Director NameLeslie John Ball
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1998)
RoleInsurance Executive
Correspondence AddressFambridge Lower Road
Great Bealings
Woodbridge
Suffolk
Director NameJohn Dennis Ryan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleExecutive
Correspondence Address17 Onslow Mews West
London
SW7 3AF
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed12 July 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameMark George Randall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2002)
RoleExecutive
Correspondence AddressManston
61 Kippington Road
Sevenoaks
Kent
TN13 2LL

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£9,742

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 19/03/04; full list of members (5 pages)
31 March 2003Return made up to 19/03/03; full list of members (5 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 February 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002New secretary appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
3 April 2001Return made up to 19/03/01; full list of members (5 pages)
3 April 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
31 March 2000Full accounts made up to 31 December 1999 (8 pages)
31 March 2000Return made up to 19/03/00; no change of members (5 pages)
14 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 April 1999Return made up to 19/03/99; full list of members (6 pages)
20 April 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1997Director resigned (1 page)
24 March 1997Full accounts made up to 31 December 1996 (7 pages)
24 March 1997Return made up to 19/03/97; no change of members (5 pages)
28 March 1996Return made up to 19/03/96; full list of members (8 pages)
28 March 1996Full accounts made up to 31 December 1995 (7 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(1 page)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Registered office changed on 09/08/95 from: ten trinity square london EC3P 3AX (1 page)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (6 pages)
19 April 1995Return made up to 19/03/95; full list of members (10 pages)
19 April 1995Full accounts made up to 31 December 1994 (8 pages)