Company NameRichmond Insurance Research Limited
Company StatusDissolved
Company Number01939039
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameOctavian Nominees Limited

Business Activity

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

Directors

Director NameAndrew John Annandale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleMembers Agent
Country of ResidenceEngland
Correspondence Address27 Parsonage Close
Duxford
Cambridgeshire
CB2 4SJ
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusClosed
Appointed01 March 2000(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2007)
RoleCompliance Officer And Company
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMrs Betty Ann Young-Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1994)
RoleBank Manager
Correspondence AddressVictoria Cottage 120 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameTimothy John Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1994)
RoleBank Manager
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMr Leonard Kellaway
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1992)
RoleBank Manager
Correspondence AddressEynsford
Tyland Road Sandling
Maidstone
Kent
ME14 3BH
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1994)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameMr Rex Anthony Goodall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 1992)
RoleBank Manager
Correspondence Address7 Birkdale Gardens
Herne Bay
Kent
CT6 7TS
Director NameMr David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1994)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMr Ian Paul Fuller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address10 Lovelace Road
Dulwich
London
SE21 8JX
Director NameMr Peter Charles Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address91 Hazeldell
Watton At Stone
Hertford
Hertfordshire
SG14 3SP
Director NameMr Anthony Albert Manzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address23 Woodside Drive
Wilmington
Dartford
Kent
DA2 7NQ
Director NameDiane Mills
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1993)
RoleBank Manager
Correspondence Address87/89 High Street
Barkway
Royston
Hertfordshire
SG8 8ED
Director NameMrs Deborah Phyllis Rapley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address1 Bath Cottages
Hillcrest Road
Dartford
Kent
DA1 3QW
Director NameMr John Ringshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address5 Kendal Drive
Tonbridge
Kent
TN9 1LZ
Director NameMrs Eileen Bernadette Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleBank Manager
Correspondence Address69 Bromley Road
London
SE6 2UA
Director NameMr John Ernest Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1994)
RoleBank Manager
Correspondence Address17 West Avenue
Pinner
Middlesex
HA5 5BZ
Director NameGraham John Crossley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 September 1994)
RoleBank Manager
Correspondence Address4 Norfolk Road
Upminster
Essex
RM14 2RF
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years after company formation)
Appointment Duration5 years (resigned 19 September 1999)
RoleFinance Director
Correspondence Address3 Lancaster Drive
Jamestown Harbour
London
E14 9PT
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed09 September 1994(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 10 Regent Court
Wrights Lane
London
W8 5SJ
Director NameMr Paul Francis Sandilands
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcutt House
Helmdon
Brackley
Northamptonshire
NN13 5QZ
Secretary NameMr Alexander James McKenzie
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 14/04/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (7 pages)
24 December 2003Director's particulars changed (1 page)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
3 May 2003Return made up to 14/04/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002New director appointed (2 pages)
7 May 2002Return made up to 14/04/02; full list of members (6 pages)
7 May 2002Director resigned (1 page)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
26 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2001Secretary's particulars changed (1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 52-54 leadenhall street london EC3A 2DT (1 page)
20 March 2000New director appointed (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (1 page)
20 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 March 2000Registered office changed on 20/03/00 from: 84 fenchurch street london EC3M 4BY (1 page)
20 March 2000New director appointed (1 page)
7 October 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (8 pages)
26 April 1999Return made up to 14/04/99; full list of members (8 pages)
16 July 1998Return made up to 14/04/98; full list of members (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Director resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 19/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)