London
EC3A 8EP
Director Name | Mr Andrew Nelson Hitchcox |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 October 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Corner Green Blackheath London SE3 9JJ |
Director Name | Keith George Loxton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 October 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Brian Trevor George Prevost |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Rickstones 8 Orchard Way Esher Surrey KT10 9DY |
Director Name | Dr Theodor Obrist |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1993) |
Role | General Manager |
Correspondence Address | Mythenstrasse 12 8802 Kilchberg Switzerland |
Director Name | Gordon Vernon Bayley |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 May 1992) |
Role | Retired |
Correspondence Address | The Old Manor Witley Surrey GU8 5QW |
Director Name | John Brian Richard Lieberman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1993) |
Role | Senior Executive Manager |
Correspondence Address | Wassbergstrasse 14 8127 Forch Foreign |
Secretary Name | Mr David Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willingdon Mount Avenue Hutton Brentwood Essex CM13 2NY |
Director Name | Mr David Henry Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | Mr Ronald Kenneth Bishop |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1998) |
Role | Retired |
Correspondence Address | 23 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Dr Peter Frey |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1994) |
Role | Member Of Group Management |
Correspondence Address | Sternenstrasse 15 Zurich Ch 8002 |
Director Name | Stephen John Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Englemere Park Oxshott Leatherhead Surrey KT22 0QS |
Secretary Name | Peter Dilworth Kennerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Secretary Name | Keith George Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 4 Hareden Croft Emerson Valley Milton Keynes MK4 2DW |
Director Name | Sheree Denise Whatley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2004) |
Role | Accountant |
Correspondence Address | 43 Cleveland Square London W2 6DA |
Director Name | Michael John Eves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 May 1999) |
Role | Actuary |
Correspondence Address | Highlands Highlands Drive Maldon Essex CM9 6HX |
Director Name | Frederic Elsaesser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2003) |
Role | Insurance Company Executive |
Correspondence Address | 73 Arlington House Arlington Street London SW1A 1RJ |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £375,000 |
Net Worth | £5,440,000 |
Cash | £6,000 |
Current Liabilities | £655,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Voluntary strike-off action has been suspended (1 page) |
30 December 2004 | Application for striking-off (1 page) |
24 September 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 3DE (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 71/77, leadenhall street, london. EC3A 2PQ (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (5 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Director resigned (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Return made up to 28/05/97; full list of members
|
23 April 1997 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
18 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 May 1995 | New director appointed (4 pages) |
7 March 1995 | Resolutions
|