Company NameThg Holding Limited
Company StatusDissolved
Company Number02067515
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Previous NameSwissre Gb Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(9 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameDirector Swiss Re New Markets Willy Kuenzi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(11 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleDeputy Head Rivk Services
Correspondence AddressMuhlestrasse
Ruschlikon 8803 Kizh
Switzerland
Foreign
Director NameAlessandro Santoliquido
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 1997(11 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleHead Of Risk Services
Correspondence AddressStockerstrasse 110
Kilchberg
8802
Switzerland
Secretary NameJohn William Kelsall Stott
NationalityBritish
StatusCurrent
Appointed08 May 1998(11 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address15 Oakfield Road
Old Southgate
London
N14 6LT
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameRobert Paul Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1993)
RoleGeneral Manager
Correspondence Address2 Wayside Walk
Heathfield
East Sussex
TN21 0XW
Director NameBrian Trevor George Prevost
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressRickstones 8 Orchard Way
Esher
Surrey
KT10 9DY
Director NameDavid William Hinde
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleDeputy General Manager
Correspondence AddressUplands Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Director NameMr Alexander Francis Buchan Leonard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Briton Close
Sanderstead
South Croydon
Surrey
CR2 0JH
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 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 NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleDeputy General Manager
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Director NameMr David Henry Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleAccountant
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
Appointed01 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleGeneral Manager
Correspondence AddressWestbrook
16 Green Close
Chelmsford
Essex
CM1 5SL
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 2 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
Director NameDr Theodor Obrist
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1996)
RoleGeneral Manager
Correspondence AddressMythenstrasse 12
8802 Kilchberg
Switzerland
Director NameRudolf Kellenberger
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1995)
RoleMember Of The Executive Board
Correspondence AddressSaentisstrasse 13
Esslingen
8133
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1996)
RoleChartered Accountant
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameErwin Zimmerman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1997)
RoleSenior Manager
Correspondence AddressLanghaldenstr 7e
Ruschlikon
Ch8803
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameHannes Ludwig Arrenbrecht
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleSenior Manager
Correspondence AddressSchuermattstrasse 14
Ch8963 Kindhausen
Switzerland
Foreign

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,932,000
Cash£1,011,000
Current Liabilities£68,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 April 2002Dissolved (1 page)
8 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
5 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2000Declaration of solvency (7 pages)
5 January 2000Registered office changed on 05/01/00 from: 10 dartmouth park hill london NW5 1HL (1 page)
5 January 2000Appointment of a voluntary liquidator (1 page)
7 June 1999Return made up to 05/06/99; full list of members (6 pages)
16 April 1999Full group accounts made up to 31 December 1998 (16 pages)
13 April 1999Auditor's resignation (1 page)
3 March 1999Full group accounts made up to 31 December 1997 (18 pages)
6 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 May 1998Full group accounts made up to 31 December 1996 (28 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: trinity court 42 trinity square london EC3N 4TH (1 page)
23 December 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
11 August 1997Return made up to 05/06/97; full list of members (7 pages)
3 October 1996Full group accounts made up to 31 December 1995 (37 pages)
4 September 1996Return made up to 05/06/96; full list of members (7 pages)
4 September 1996Director's particulars changed (1 page)
10 July 1996Director resigned (1 page)
2 July 1996New director appointed (1 page)
2 July 1996Director resigned (3 pages)
2 July 1996New director appointed (1 page)
2 July 1996New director appointed (1 page)
2 July 1996Location of register of directors' interests (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (3 pages)
2 July 1996Location of debenture register (1 page)
2 July 1996Location of register of members (1 page)
2 July 1996Director resigned (3 pages)
26 February 1996Ad 21/12/95--------- £ si 2000000@1=2000000 £ ic 18952460/20952460 (2 pages)
26 February 1996Ad 21/12/95--------- £ si 4929854@1=4929854 £ ic 14022606/18952460 (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
28 July 1995Director resigned (2 pages)
18 July 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)