Company NameEverest Re Ltd
DirectorJoseph Victor Taranto
Company StatusDissolved
Company Number01939221
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Previous NameEverest Reinsurance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Victor Taranto
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleInsurance Executive
Correspondence Address160 Henry Street
Brooklyn
New York
Ny 11201
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed26 August 1996(11 years after company formation)
Appointment Duration27 years, 8 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Jean Francis Webb
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1994)
RoleVice President & Director
Correspondence Address1 Horizon Road
Unit 601
Fort Lee
New Jersey
United States
Director NameClaude Marcel Edouard Nyssen
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBelgian
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 1997)
RoleBusinessman
Correspondence Address6 Clos Des Mesanges
B-1630 Linkebeek
Belguim
Director NameMr Philip Arthur Kitchen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address9 Wybourne Rise
Tunbridge Wells
Kent
TN2 5JG
Director NameStephen William John Kiln
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleBusinessman
Correspondence Address10 Westfield Road
Hertford
Hertfordshire
SG14 3DJ
Director NameThomas James Gallagher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 January 1998)
RoleBusinessman
Correspondence Address41 Galloping Hills Circle
Holmdel New Jersey Njo7733
The United States Of America
Foreign
Director NameMr James Edward Dwane
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address56 Deerfield Trail
Somerville
New Jersey
United States
Director NameMr Dewey Paul Clark
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address126 Loantaka Way
Madison
New Jersey Nj07940
United States
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 1996)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Joseph Anthony Gervasi
NationalityBritish
StatusResigned
Appointed23 May 1992(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 May 1998)
RoleCompany Director
Correspondence Address15 Colony Drive East
West Orange
New Jersey 07052
United States
Director NameRobert Edward Riley
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1994(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 1994)
RoleBusinessman
Correspondence Address483 Jerusalem Road
Cohasset
Masachusetts
02025
Director NameProsper Van Driessche
Date of BirthMay 1947 (Born 77 years ago)
NationalityBelgian Citizen
StatusResigned
Appointed08 April 1994(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1995)
RoleBusinessman
Correspondence AddressZandstraat 67
Berlare
9290
Director NameJames Hulett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 April 1995)
RoleSenior Vice President Prudenti
Correspondence AddressLlewellyn Park
West Orange
New Jersey
Nj 07052
Director NameAdrian John Traveller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 1998)
RoleUnderwriter
Correspondence Address2 Hopkins Close
Gidea Park
Romford
Essex
RM2 6HG
Director NameBonnie Boccitto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(9 years, 12 months after company formation)
Appointment Duration2 months (resigned 09 October 1995)
RoleBusiness Woman
Correspondence Address212 Hopewell-Amwell Road
Hopewell
New Jersey
08525
Director NameMark Stuart De Saram
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 1998)
RoleReinsurance
Correspondence Address4 Roundwood Park
Harpended
Hertfordshire
AL5 3AB

Location

Registered AddressC/O Pricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,639,000
Cash£8,058,000
Current Liabilities£12,274,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000C/O re change of liq (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Declaration of solvency (3 pages)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Director's particulars changed (1 page)
6 February 1998Memorandum and Articles of Association (21 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 January 1998Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (21 pages)
4 September 1997Company name changed everest reinsurance LTD\certificate issued on 05/09/97 (2 pages)
31 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
18 September 1996Auditor's resignation (1 page)
27 June 1996Return made up to 23/05/96; full list of members (9 pages)
27 June 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (24 pages)
2 April 1996Company name changed le rocher reinsurance LTD.\certificate issued on 02/04/96 (2 pages)
15 November 1995New director appointed (2 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995Ad 13/10/95--------- £ si 18075699@1=18075699 £ ic 43924301/62000000 (2 pages)
9 November 1995Nc inc already adjusted 13/10/95 (1 page)
11 October 1995New director appointed (2 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Return made up to 23/05/95; full list of members (16 pages)
13 June 1995Director resigned (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (21 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)