Company NameFortis Hogg Robinson Limited
DirectorsPeter Gordon Braithwaite and Michael David Conway
Company StatusDissolved
Company Number01924747
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusCurrent
Appointed06 October 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(9 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameJack Cunningham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressGentleman's Farm
Bardfield Saling
Braintree
Essex
CM7 5EE
Director NameMr Michael Kevin Kelliher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1994)
RoleInsurance Broker
Correspondence Address2 Woolifers Avenue
Corringham
Stanford Le Hope
Essex
SS17 9AU
Director NameDavid Lawrence
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressThe Hop Poles
Gaston Green Little Hallingbury
Bishops Stortford
Herts
CM22 7QS
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF

Location

Registered AddressLloyds Chambers
1 Portsoken
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
20 September 1995Return made up to 11/09/95; full list of members (12 pages)