Sanderstead
Surrey
CR2 9PA
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lancing Road Orpington Kent BR6 0QT |
Director Name | Ian Claude Worner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1994) |
Role | Insurance Company Official |
Correspondence Address | 259 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LR |
Director Name | Mr David John Pye |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1994) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Yew Bank Romsey Road Kings Somborne Stockbridge Hampshire SO20 6PR |
Director Name | William Malcolm Hodgkinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1995) |
Role | Insurance Company Official |
Correspondence Address | The Old Coach House 4 Greatford Road Uffington Stamford PE9 4SW |
Director Name | Kenneth William Ian Fletcher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 May 1992) |
Role | Retired Insurance Exec |
Correspondence Address | Brimley Lodge Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JN |
Secretary Name | Keith Thomas Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The Old Railway Station Thorpe Waterville Kettering Northants NN14 3ED |
Secretary Name | Mr Brian Michael Mowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 65 Beverstone Orton Brimbles Peterborough PE2 5YN |
Director Name | Graham Ian Jackson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 April 1995) |
Role | Actuary |
Correspondence Address | Hawthorn Row Bainton Road Tallington Stamford Lincolnshire PE9 4RT |
Director Name | Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 1998) |
Role | Director Of Finance & Services |
Country of Residence | England |
Correspondence Address | 3 Summerswood Close Kenley Lane Kenley Surrey CR8 5EY |
Director Name | Mr Edward Arthur Vincent Shaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1998) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 30 Villarea Park Glenageary Dublin County Dublin Ireland |
Director Name | James Gerard O'Hare |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1996) |
Role | Uk Exec Manager |
Correspondence Address | 62 Iverna Court Iverna Gardens London W8 6TT |
Director Name | Walter Cecil Hayes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1998) |
Role | Finance Director |
Correspondence Address | Lagduff Church Road Killiney Co Dublin Irish |
Director Name | Adrian Desmond Daly |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1998) |
Role | Chief Executive |
Correspondence Address | Craughwell Brighton Road Foxrock Dublin 18 Irish |
Secretary Name | Edna Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 90 Lorcan Drive Santry Dublin 9 Irish |
Director Name | Daniel Edmund Williams |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Auburn Clonminch Road Tullamore Co Offaly Irish |
Director Name | Ronald Dennis Neale Somerville |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Holywell House Holywell East Coker Yeovil Somerset BA22 9NQ |
Director Name | Peter William Aldersey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 2 Lysander Court Ely Street Stratford Upon Avon Warwickshire CV37 6FL |
Secretary Name | Lionel Henry Hogan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Park Avenue Holly Park Blackrock Dublin Irish Ireland |
Director Name | Keith Henry Tribe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1999) |
Role | Commercial Lines Manager |
Correspondence Address | 62 Cornwall Road Cheam Sutton Surrey SM2 6DS |
Director Name | Mr Timothy Andrew Swindell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 91 New Road Ware Hertfordshire SG12 7BY |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2002) |
Role | Finance Director |
Correspondence Address | The Stables Grovehurst Farm Horsmonden Kent TN12 8BQ |
Director Name | Mr John Carrier |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2001) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Bacon End Great Dunmow Essex CM6 1JP |
Director Name | Mr Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 August 2005) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brinksway House Brinksway Haslemere Surrey GU27 3PR |
Director Name | Mr Philip Mark Bunker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birchwood Road Kent BR5 1NZ |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Mr Martin Paul Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Chartwell Farm Mapleton Road Westerham Kent TN16 1PS |
Director Name | Paul Chaplain |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(15 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 November 2001) |
Role | General Manager Finance Compan |
Correspondence Address | Beech Copse Bisterne Close, Burley Ringwood Hampshire BH24 4AU |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Ricketts Hill Road Tatsfield Westerham Kent TN16 2NA |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,228,000 |
Cash | £1,822,000 |
Current Liabilities | £6,420,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2008 | Director's change of particulars / peter edwards / 14/03/2008 (1 page) |
20 February 2008 | Liquidators statement of receipts and payments (6 pages) |
20 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page) |
12 November 2007 | Res re. Appt. Of liquidator (1 page) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Declaration of solvency (5 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Res re specie (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: crown house 145 city road london EC1V 1LP (1 page) |
21 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
27 November 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (34 pages) |
10 May 2006 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 May 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (1 page) |
15 September 2003 | Re section 394 (2 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
18 June 2002 | Resolutions
|
24 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 June 2001 | New director appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 20/03/01; full list of members
|
21 November 2000 | Director's particulars changed (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (10 pages) |
13 March 2000 | Company name changed hibernian insurance uk LIMITED\certificate issued on 14/03/00 (2 pages) |
23 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 June 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 16/05/99; full list of members
|
23 May 1999 | Full accounts made up to 30 September 1998 (19 pages) |
19 January 1999 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: portsoken house 155-157 minories london EC3N 1LJ (1 page) |
12 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: crown house 145 city road london EC1V 1LP (1 page) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: portsoken house 155/157 minories london EC3N 1EE (1 page) |
12 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 July 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 16/05/98; no change of members (15 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 June 1997 | Return made up to 16/05/97; full list of members (19 pages) |
12 May 1997 | Director resigned (1 page) |
28 February 1997 | Ad 07/02/97--------- £ si 12000000@1=12000000 £ ic 10000000/22000000 (2 pages) |
22 January 1997 | Location of register of members (1 page) |
1 January 1997 | Company name changed hallmark insurance company limit ed\certificate issued on 01/01/97 (2 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 September 1996 | Nc inc already adjusted 13/09/96 (1 page) |
19 September 1996 | Resolutions
|
5 August 1996 | Director resigned (1 page) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
18 June 1996 | Return made up to 16/05/96; no change of members
|
18 March 1996 | Company name changed hibernian insurance uk LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed hallmark insurance company limit ed\certificate issued on 18/03/96 (2 pages) |
20 February 1996 | Location of register of members (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (6 pages) |
11 August 1995 | Return made up to 16/05/95; full list of members (22 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned (6 pages) |
3 July 1995 | New director appointed (6 pages) |
3 July 1995 | New director appointed (6 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
12 June 1986 | Return made up to 20/05/86; full list of members (7 pages) |