Company NameSASM Limited
DirectorAndrew James Gibson
Company StatusDissolved
Company Number02079787
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 5 months ago)
Previous NameSturge Aviation Syndicate 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 NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameMichael David Conway
NationalityBritish
StatusCurrent
Appointed30 September 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameMr Christopher Charles Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleUnderwriter At Lloyds
Correspondence Address31 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NamePeter Michael Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1998)
RoleUnderwriter At Lloyds
Correspondence Address280 Greenford Avenue
London
W7 3AB
Director NameMr Simon George Houghton Tovey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 St Germans Place
Blackheath
London
SE3 0NN
Director NameMr Robert John Swinton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleUnderwriter At Lloyds
Correspondence Address11 Walham Rise Wimbledon Hill Road
Wimbledon
London
SW19 7QY
Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1998)
RoleUnderwriter At Lloyds
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL
Director NameMr John Clifton Nevitt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 May 1993)
RoleUnderwriter At Lloyds
Correspondence AddressLady Lane
Lodge Hill
Ditchling
Sussex
Bn6
Director NameMr Leonard Alan Hudson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1998)
RoleUnderwriter At Lloyds
Correspondence AddressFrilford Lodge
Sheepstead Road
Frilford Heath
Oxford
OX13 6QL
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameMr Andrew Christopher Stephen Goodall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleAviation Underwriting Mgr
Correspondence Address18 Beechwood Cottages
Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BP
Director NameDouglas Charles Curties
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence Address14 Trundle Mead
Horsham
West Sussex
RH12 2LY
Director NameMr Brian Eustace Beagley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleUnderwriter At Lloyds
Correspondence Address3 High Hall
Off Blacksmiths Lane Wickham Bishops
Witham
Essex
CM8 3NR
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 1993)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Director NameMr Kenneth William Hopwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 1993)
RoleUnderwriter At Lloyds
Correspondence Address65 Maldon Road
Danbury
Essex
CM3 4QL
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1994)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 1998)
RoleLloyds Underwriter
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameRex Albert Barberis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressBrambles Finches Lane
West Chiltington
Pulborough
West Sussex
RH20 2PX
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameAnne Victoria Humphries
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 12 months after company formation)
Appointment Duration12 months (resigned 26 November 1996)
RoleChartered Accountant
Correspondence Address53 Silverhurst Drive
Tonbridge
Kent
TN10 3QL
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1996)
RoleInsurance Broker
Correspondence Address20 Trevor Place
London
SW7 1LB
Director NameAnne Victoria Humphries
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(9 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address53 Silverhurst Drive
Tonbridge
Kent
TN10 3QL
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Director NameNigel John Lee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address1 Marney Road
Battersea
London
SW11 5EW

Location

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

Financials

Year2014
Net Worth£506,783

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2002Dissolved (1 page)
15 October 2002Director resigned (1 page)
15 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Director resigned (1 page)
31 December 2001Registered office changed on 31/12/01 from: 164 bishopsgate london EC2M 4NY (1 page)
24 December 2001Declaration of solvency (3 pages)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
20 December 2001Secretary's particulars changed (1 page)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 26/02/01; full list of members (7 pages)
20 January 2001New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
3 April 1999Return made up to 26/02/99; full list of members (8 pages)
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
11 June 1998Full accounts made up to 31 December 1997 (12 pages)
30 March 1998Return made up to 26/02/98; full list of members (13 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
2 July 1997Return made up to 26/02/97; full list of members (13 pages)
2 July 1997Location of register of members (1 page)
19 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
9 December 1996Company name changed sturge aviation syndicate manage ment LIMITED\certificate issued on 10/12/96 (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: 9 devonshire square london EC2M 4YL (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
11 April 1996Return made up to 26/02/96; full list of members (30 pages)
27 February 1996New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
30 March 1995Full accounts made up to 30 September 1994 (12 pages)
17 March 1995Return made up to 26/02/95; full list of members (26 pages)