Company NameP & D Managing Agency Limited
Company StatusDissolved
Company Number02015205
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)

Business Activity

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

Directors

Director NameGeorge Robert Bramall
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence AddressStonecrest
Humbery Hill Wargrave
Reading
Berks
RG10 8EE
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMark Edmund Denby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Underwriter
Correspondence AddressLyneham House
Horsted Keynes
Sussex
RH17 7AH
Director NameMr Raymond Thomas Sherman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address6 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMr Richard Farnsworth Tudsbery
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleLloyds Underwriting Agent
Correspondence AddressWestende
Homington
Salisbury
Wiltshire
SP5 4NG
Secretary NameMr Raymond Thomas Sherman
NationalityBritish
StatusCurrent
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address6 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMr Michael Stuart Freeman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleLloyds Underwriter
Correspondence AddressThe White House
60 Hall Lane
Upminster
Essex
RM14 1AQ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
4 September 2002Sec of state's release of liq (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liquidators (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
26 February 1997Registered office changed on 26/02/97 from: 1 minster court mincing lane london EC3R 7AA (1 page)
24 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1997Declaration of solvency (3 pages)
24 February 1997Res re power of liquidator (1 page)
24 February 1997Appointment of a voluntary liquidator (1 page)
4 October 1996Return made up to 06/09/96; change of members (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1995Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/10/95
(8 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch stret london EC3M 5AL (1 page)