Company NameAbbey National Insurance Services Limited
Company StatusDissolved
Company Number01840738
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(19 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(19 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(19 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 January 1993(8 years, 4 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr Richard John Baglin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feathers Place
Greenwich
London
SE10 9NE
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMrs Jill Daphne Dyer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2004)
RoleInsurance Broker
Correspondence Address43 The Spinney
Bradwell
Milton Keynes
Buckinghamshire
MK13 9BX
Director NameMr Thomas Sylvester Timmins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleManager
Correspondence Address4 Colindale Avenue
St Albans
Hertfordshire
AL1 1JN
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 1996)
RoleManaging Director Of Insurance Insurance
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 1996)
RoleManaging Director Of Insurance Insurance
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr Patrick Palmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameMichael John Pendle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2002)
RoleRetail Customer Service Direct
Correspondence AddressThe Limes Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameMiss Claire Elaine Robinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 1997)
RoleMarketing Director General
Correspondence AddressHolly House Brough Road
South Cave
Brough
East Yorkshire
HU15 2BU
Director NameChristopher John Wallage
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2002)
RoleChartered Insurance Broker
Correspondence Address2a Wheatley Grove
Ilkley
West Yorkshire
LS29 8RY
Director NameDavid Parnell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2004)
RoleInsurance Broker
Correspondence Address18b North Road
Kirkburton
Huddersfield
HD8 0NX
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 February 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2004Dissolved (1 page)
24 August 2004Director's particulars changed (1 page)
2 August 2004Liquidators statement of receipts and payments (5 pages)
2 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2004Registered office changed on 27/02/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
23 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2004Appointment of a voluntary liquidator (1 page)
23 February 2004Declaration of solvency (4 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (3 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
11 July 2002New director appointed (2 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
3 April 2002Secretary's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (8 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; no change of members (6 pages)
7 February 1997Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
8 August 1996Director resigned (1 page)
13 May 1996Return made up to 31/03/95; no change of members; amend (7 pages)
13 May 1996Return made up to 31/03/96; full list of members (11 pages)
25 April 1996Director resigned (1 page)
25 March 1996Full accounts made up to 31 December 1995 (7 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
19 April 1995Director's particulars changed (4 pages)