Company NameC.I. De Rougemont Group Limited
Company StatusDissolved
Company Number01907370
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)
Previous NameC.I. De Rougemont Holdings Limited

Business Activity

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

Directors

Director NameRobin Digby Bruce-Gardner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years (closed 07 December 1999)
RoleLloyds Underwriter
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameSusan Louise Hooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years (closed 07 December 1999)
RoleReinsurance
Correspondence Address51 Meadow Lane Little Compton
Rhode Island 08237
Usa
Director NameJoseph Warner Swain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years (closed 07 December 1999)
RoleReinsurance
Correspondence Address17 Sachem Road
Greenwich
Connecticut
Ct 06830
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years (closed 07 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Brodrick Road
London
SW17 7DX
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusClosed
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years (closed 07 December 1999)
RoleLloyds Underwriter
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameMr Anthony Keith McLeod Young
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address35 Girdwood Road
London
SW18 5QR
Director NameMr Michael White
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address19 Sheephouse Green
Wotton
Dorking
Surrey
RH5 6QW
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address77 Bryanston Court (No 2)
137 George Street
London
W1H 7AD
Director NameTerence Charles Robey
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 1997)
RoleSolicitor
Correspondence Address14 New End
Hampstead
London
NW3 1JA
Director NameMr Andrew John Owen
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lancaster Avenue
Farnham
Surrey
GU9 8JY
Director NameMr Robert Francis Hughes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1997)
RoleLloyds Underwritingagent
Correspondence Address11 Beverley Close
Camberley
Surrey
GU15 1HF
Director NameRaymond Henry Griffin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1992)
RoleLloyds Underwritingagent
Correspondence AddressPlantation House
Graveney
Faversham
Kent
ME13 9DQ
Director NameMr Philip David Vyvyan Crockford
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleLloyds Underwriting Agent
Correspondence Address99 Ebury Street
London
SW1W 9QU
Secretary NameMr Stephen Alan Jenkins
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address22 Burnfoot Avenue
Fulham
London
SW6 5EA
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameRaymond Frederick Smith
NationalityBritish
StatusResigned
Appointed23 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address7 Carron Close
Linslade
Leighton Buzzard
Bedfordshire
LU7 7XB
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(11 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG

Location

Registered Address10th Floor
2 Minister Court
Mincing Lane
London
EC3R 7FX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
6 July 1999First Gazette notice for voluntary strike-off (1 page)
21 May 1999Application for striking-off (3 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
18 December 1998Return made up to 13/12/98; no change of members (6 pages)
17 July 1998Director's particulars changed (1 page)
4 July 1998Director resigned (1 page)
18 April 1998Full accounts made up to 31 December 1997 (12 pages)
11 February 1998Director resigned (1 page)
7 January 1998Return made up to 13/12/97; full list of members (8 pages)
7 January 1998Registered office changed on 07/01/98 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
22 December 1997Full group accounts made up to 30 June 1997 (20 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
2 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
2 December 1997Registered office changed on 02/12/97 from: marlon house 71-74 mark lane london EC3R 7QA (1 page)
14 July 1997Company name changed C.I. de rougemont holdings limit ed\certificate issued on 15/07/97 (2 pages)
24 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 March 1997Full group accounts made up to 30 June 1996 (19 pages)
29 January 1997Director resigned (1 page)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 1996Full group accounts made up to 30 June 1995 (19 pages)