Company NameArcher Group Services Limited
DirectorsRichard Hugh Cripps and Robert David Law
Company StatusDissolved
Company Number01895591
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years ago)
Previous NameChartwell Managing Agents Limited

Business Activity

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

Directors

Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomas Farmhouse
Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Secretary NameKevin Keith Ryan
NationalityBritish
StatusCurrent
Appointed24 October 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameMs Susan Rosemary Dye
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleData Processing Manager
Correspondence Address70 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DR
Director NameMr Robin Lawrence Walsh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14e Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1993)
RoleSenior Manager Information Technology
Correspondence AddressThe Cottage 5 Drapers Road
Enfield
Middlesex
EN2 8LT
Director NameMr Michael Paul Hart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence Address5 Bonny Wood Road
Hassocks
West Sussex
BN6 8HP
Director NameMr Mark Andrew Robin Hiller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence AddressSherrards Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Gerard George Ramsden Knowles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence Address51 Regency Gardens
Walton On Thames
KT12 2BE
Director NameMr Mark Ranald Massie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Gosmore Road
Hitchin
Hertfordshire
SG4 9AT
Director NameRichard James Maylam
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleLloyds Underwriter
Correspondence AddressLinton House Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameChristopher Neil McGinn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence AddressHazelwood
Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameMr Harinderjit Singh Nagar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleSenior Manager Finance & Systems
Correspondence Address32 Ashridge Gardens
Palmers Green
London
N13 4LA
Director NameMr Nigel Thomas Roberts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1992)
RoleDeputy Underwriter At Lloyds
Correspondence Address46 Aslett Street
Wandsworth
London
SW18 2BN
Director NameMr David Tudor Williams
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleLloyds Underwritingagent
Correspondence Address7 Chestnuts
Hutton Mount
Brentwood
Essex
CM13 2PA
Director NameMr Justin Turner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleSenior Manager
Correspondence AddressMa Fca 27 The Drive
Edgware
Middlesex
HA8 8PS
Director NameMr Roland William Wallace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleSenior Manager
Correspondence Address129 Hale Drive
Mill Hill
London
NW7 3EJ
Director NameMr Christopher Michael Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleLloyds Underwritingagent
Correspondence AddressThe Gatehouse Cookham Dene Close
Manor Park
Chislehurst
Kent
BR7 5QW
Director NameMr Brendan Patrick Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 July 1992)
RoleDeputy Underwriter At Lloyds
Correspondence Address55 Roxy Avenue
Chadwell Heath
Romford
Essex
RM6 4AW
Director NameMr Terence Anthony Braim
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence AddressTree Tops
44 Oaks Road
Shirley
Croydon Surrey
CR0 5HL
Director NameMr Gordon Stanley Blacker
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleSolicitor
Correspondence AddressBracken Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameIvor Ronald Binney
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleLloyds Underwritingagent
Correspondence Address175 Cranmer Court
Whiteheads Grove
London
SW3 3HF
Director NameMr Alexander Charles Ballantine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleUnderwriter At Lloyds
Correspondence Address7 Rowantree Close
Winchmore Hill
London
N21 3EE
Director NameClive Anton Daniels
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleChartered Secretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameColin Baker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence Address9 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Albert James Archer
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleLloyds Underwriter
Correspondence AddressThe Forest Suite 14 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMr Ernest Robert Bailey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleDeputy Underwriter At Lloyds
Correspondence AddressSantia The Grove
Billericay
Essex
CM11 1AU
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2002)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleChartered Accountant
Correspondence Address37 Wharton Street
London
WC1X 9PG
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 March 2002(17 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£364,000

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2003Dissolved (1 page)
6 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
18 July 2002Liquidators statement of receipts and payments (8 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (3 pages)
27 October 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
17 January 2001Declaration of solvency (3 pages)
15 January 2001Registered office changed on 15/01/01 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
20 December 1999Return made up to 08/12/99; full list of members (7 pages)
15 November 1999New director appointed (2 pages)
24 February 1999Return made up to 08/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 30 September 1998 (11 pages)
3 September 1998Company name changed chartwell managing agents limite d\certificate issued on 03/09/98 (2 pages)
29 July 1998Company name changed archer group services LIMITED\certificate issued on 29/07/98 (2 pages)
8 January 1998Full accounts made up to 30 September 1997 (11 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
22 September 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 September 1996 (11 pages)
2 January 1997Return made up to 08/12/96; no change of members (4 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
21 December 1995Return made up to 08/12/95; full list of members (6 pages)