Company NameEmployers Reinsurance International Limited
Company StatusDissolved
Company Number01994425
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Previous NameEmployers Reinsurance Limited

Business Activity

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

Directors

Director NameMrs Annette Sadolin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusCurrent
Appointed22 December 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleChairman
Correspondence Address12 Solosevej
2820 Gentofte
Denmark
Director NameMrs Alison Marion Wollaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTweedbank The Common
Off Letterbox Lane
Sevenoaks
Kent
TN13 1SQ
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleReinsurance
Correspondence Address30 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EB
Secretary NameMrs Alison Marion Wollaston
NationalityBritish
StatusCurrent
Appointed20 February 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTweedbank The Common
Off Letterbox Lane
Sevenoaks
Kent
TN13 1SQ
Director NameKaj Ahlmann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1993)
RoleCompany Managing Dir
Correspondence Address12 Vejdammen
Dk 2840
Holte
Foreign
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameRobin Reginald Snook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address404 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameMr Arthur Milton
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Secretary NameMr Graham John Dimmock
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1996)
RoleReinsurance Underwriter
Correspondence AddressSamphire House
Samphire Court Walnut Tree
Milton Keynes
Bucks
MK7 7ET
Director NamePeter Malcolm Edwards
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleGeneral Manager
Correspondence AddressHilltop House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PS

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2000Dissolved (1 page)
18 September 2000Return of final meeting in a members' voluntary winding up (1 page)
10 July 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Registered office changed on 21/12/98 from: 7/8 philpot lane london EC3M 8AA (1 page)
17 December 1998Declaration of solvency (4 pages)
17 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1998Appointment of a voluntary liquidator (1 page)
8 December 1998Return made up to 30/11/98; full list of members (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (19 pages)
4 August 1998Director resigned (1 page)
30 July 1998Return made up to 05/06/98; full list of members (6 pages)
23 January 1998Ad 23/12/97--------- £ si 6000000@1=6000000 £ ic 52000000/58000000 (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (27 pages)
6 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Auditor's resignation (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Full accounts made up to 31 December 1995 (23 pages)
12 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996New director appointed (2 pages)
19 June 1995Return made up to 18/06/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (14 pages)