Company NameThg Holding (Services) Limited
Company StatusDissolved
Company Number01994714
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)
Previous NameSwissre UK Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(13 years, 3 months after company formation)
Appointment Duration8 months (closed 22 February 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Paul Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1993)
RoleGeneral Manager
Correspondence Address2 Wayside Walk
Heathfield
East Sussex
TN21 0XW
Director NameMr Alexander Francis Buchan Leonard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 1991)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Briton Close
Sanderstead
South Croydon
Surrey
CR2 0JH
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameJohn Lockyer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1993)
RoleGeneral Manager
Correspondence AddressWestbrook
16 Green Close
Chelmsford
Essex
CM1 5SL
Director NameMr David Henry Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1995)
RoleSecretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Secretary NameJohn Alexander Wilson Moir
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 28 May 1996)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
7 June 1999Return made up to 28/05/99; full list of members (7 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 August 1998Director's particulars changed (1 page)
5 August 1998Return made up to 28/05/98; full list of members (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
31 July 1997Return made up to 28/05/97; full list of members (6 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Return made up to 28/05/96; full list of members (6 pages)
3 September 1996Location of register of members (1 page)
3 September 1996Location of debenture register (1 page)
3 September 1996Location of register of directors' interests (1 page)
3 September 1996Director resigned (3 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
14 July 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 71 77 leadenhall street london EC3A 2PQ (1 page)