London
N1 4HP
Director Name | Director Swiss Re New Markets Willy Kuenzi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Deputy Head Rivk Services |
Correspondence Address | Muhlestrasse Ruschlikon 8803 Kizh Switzerland Foreign |
Director Name | Alessandro Santoliquido |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Head Of Risk Services |
Correspondence Address | Stockerstrasse 110 Kilchberg 8802 Switzerland |
Secretary Name | John William Kelsall Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Oakfield Road Old Southgate London N14 6LT |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willingdon Mount Avenue Hutton Brentwood Essex CM13 2NY |
Director Name | Robert Paul Robinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1993) |
Role | General Manager |
Correspondence Address | 2 Wayside Walk Heathfield East Sussex TN21 0XW |
Director Name | Brian Trevor George Prevost |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Rickstones 8 Orchard Way Esher Surrey KT10 9DY |
Director Name | David William Hinde |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1991) |
Role | Deputy General Manager |
Correspondence Address | Uplands Church Hill Merstham Redhill Surrey RH1 3BJ |
Director Name | Mr Alexander Francis Buchan Leonard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1991) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Briton Close Sanderstead South Croydon Surrey CR2 0JH |
Secretary Name | Mr David Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | Stephen John Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Deputy General Manager |
Country of Residence | England |
Correspondence Address | 3 Englemere Park Oxshott Leatherhead Surrey KT22 0QS |
Director Name | Mr David Henry Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | John Lockyer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | General Manager |
Correspondence Address | Westbrook 16 Green Close Chelmsford Essex CM1 5SL |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Director Name | Dr Theodor Obrist |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1996) |
Role | General Manager |
Correspondence Address | Mythenstrasse 12 8802 Kilchberg Switzerland |
Director Name | Rudolf Kellenberger |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1995) |
Role | Member Of The Executive Board |
Correspondence Address | Saentisstrasse 13 Esslingen 8133 |
Director Name | John Philip Robert Baxter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Erwin Zimmerman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1997) |
Role | Senior Manager |
Correspondence Address | Langhaldenstr 7e Ruschlikon Ch8803 |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Hannes Ludwig Arrenbrecht |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Senior Manager |
Correspondence Address | Schuermattstrasse 14 Ch8963 Kindhausen Switzerland Foreign |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,932,000 |
Cash | £1,011,000 |
Current Liabilities | £68,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 April 2002 | Dissolved (1 page) |
---|---|
8 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (2 pages) |
30 August 2000 | O/C liq ipo (7 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Declaration of solvency (7 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 10 dartmouth park hill london NW5 1HL (1 page) |
5 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
16 April 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
13 April 1999 | Auditor's resignation (1 page) |
3 March 1999 | Full group accounts made up to 31 December 1997 (18 pages) |
6 July 1998 | Return made up to 05/06/98; full list of members
|
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
1 May 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: trinity court 42 trinity square london EC3N 4TH (1 page) |
23 December 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 05/06/97; full list of members (7 pages) |
3 October 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
4 September 1996 | Return made up to 05/06/96; full list of members (7 pages) |
4 September 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | Director resigned (3 pages) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | Location of register of directors' interests (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (3 pages) |
2 July 1996 | Location of debenture register (1 page) |
2 July 1996 | Location of register of members (1 page) |
2 July 1996 | Director resigned (3 pages) |
26 February 1996 | Ad 21/12/95--------- £ si 2000000@1=2000000 £ ic 18952460/20952460 (2 pages) |
26 February 1996 | Ad 21/12/95--------- £ si 4929854@1=4929854 £ ic 14022606/18952460 (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 July 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 05/06/95; full list of members
|
15 March 1995 | Resolutions
|