Company NameChartering Brokers Mutual Insurance Association Limited(The)
Company StatusDissolved
Company Number01900120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1985(39 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEpaminondas George Embiricos
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Terrace
London
NW1 4ND
Director NameSpyros Michael Polemis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusClosed
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheldon Avenue
Highgate
London
N6 4JS
Director NameMr John Markos Lyras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sheldon Avenue
London
N6 4JS
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameStathes John Kulukundis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 16 August 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Addison Crescent
London
W14 8JP
Director NameMr John Anthony Angelicoussis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGreek
StatusClosed
Appointed21 November 1995(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 16 August 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Flat 93 Eaton Square
London
SW1 9AG
Director NameJohn Adamantios Hadjipateras
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 September 1999)
RoleShip Broker Retired
Correspondence Address17 Solonos Street
Athens
Greece
Foreign
Director NameMr John Hatgis
Date of BirthJune 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 September 2003)
RoleExecutive
Correspondence Address88 Chelsea Park Gardens
London
SW3 6AE
Director NameMr Stelios John Niotis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address1 Cottenham Park Road
London
SW20 0RX
Director NameDiamantis Constantine Pateras
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleShipbroker
Correspondence AddressWoodlands Woodlands Road West
Wentworth
Virginia Water
Surrey
GU25 4BL

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2005Application for striking-off (2 pages)
18 February 2005Annual return made up to 20/01/05 (5 pages)
18 November 2004Full accounts made up to 31 March 2004 (20 pages)
9 February 2004Annual return made up to 20/01/04 (5 pages)
1 October 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 March 2003 (21 pages)
11 March 2003Secretary's particulars changed (1 page)
26 January 2003Annual return made up to 20/01/03 (6 pages)
7 August 2002Full accounts made up to 31 March 2002 (21 pages)
22 February 2002Annual return made up to 24/01/02 (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (20 pages)
14 February 2001Annual return made up to 24/01/01 (5 pages)
21 September 2000Full accounts made up to 31 March 2000 (20 pages)
21 February 2000Annual return made up to 24/01/00 (12 pages)
21 February 2000Director resigned (1 page)
19 October 1999Director resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (20 pages)
6 August 1999Director resigned (1 page)
9 December 1998Annual return made up to 22/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1998Full accounts made up to 31 March 1998 (20 pages)
18 December 1997Annual return made up to 22/11/97 (8 pages)
1 October 1997Full accounts made up to 31 March 1997 (20 pages)
19 December 1996Annual return made up to 22/11/96 (8 pages)
17 October 1996Full accounts made up to 31 March 1996 (17 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Annual return made up to 22/11/95 (10 pages)
19 October 1995Full accounts made up to 31 March 1995 (15 pages)