Company NameWillis Faber Kirke-Van Orsdel Limited
Company StatusDissolved
Company Number01971364
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Claydon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence Address32 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6NZ
Director NameCharles Edward Jemphrey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence AddressUnicorns Beech Lane
Guildown
Guildford
Surrey
GU2 5ES
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed14 October 1993(7 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameWilliam James Downey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence AddressThe Old Well House 17 Calonne Road
Wimbledon
London
SW19 5HH
Director NameAdrian Airlie Gregory
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleInsurance Broker
Correspondence Address44 West Square
London
SE11 4SP
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Res re books (1 page)
7 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (8 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Appointment of a voluntary liquidator (3 pages)
13 January 1997Declaration of solvency (3 pages)
13 January 1997Re powers of liquidator (1 page)
13 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Return made up to 27/04/96; full list of members (11 pages)
4 August 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Return made up to 27/04/95; full list of members (22 pages)