Company NameContinental Reinsurance Management Holding Company Limited
DirectorsJohn Campbell Graham Docherty and Margaret Pettit Berton
Company StatusDissolved
Company Number02048094
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(7 years after company formation)
Appointment Duration30 years, 6 months
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleVice President Cna Insurance
Correspondence Address2 Farnsworth Avenue
Bordentown New Jersey
08505
Usa
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration32 years
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address4 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NameMr John Francis Kirby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address4 Ridge Road
Wharton
New Jersey
Foreign
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleManaging Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameMr Ian Gordon Sinclair
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleUnderwriter
Correspondence AddressCherry Tree Farm
London Road
Stanway, Colchester
Essex
CO3 5NZ
Director NamePeter Keith Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1998)
RoleClaims Adjustor
Correspondence Address1 The Windings
Sanderstead
Surrey
CR2 0HW
Director NameMr Martin David Haber
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1993(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address2 East End Avenue
New York
New York 10021
United States
Director NameDonald Michael Lowry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleSecretary & General Counsel
Correspondence Address79 Mark Drive
Hawthorn Woods
Illinois
60047
United States

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Director resigned (1 page)
28 July 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: continental house 77 gracechurch street london EC3V 0DL (1 page)
24 July 1997Appointment of a voluntary liquidator (1 page)
24 July 1997Res re specie (1 page)
24 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 1997Declaration of solvency (5 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (23 pages)
6 May 1997Return made up to 03/04/97; no change of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Director's particulars changed (1 page)
10 May 1996Return made up to 03/04/96; full list of members (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
12 April 1995Return made up to 03/04/95; no change of members (12 pages)
10 April 1995Director's particulars changed (4 pages)