Company NameContinental Life (Europe) Limited
DirectorJohn Campbell Graham Docherty
Company StatusDissolved
Company Number02086520
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Bruce Brodie
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleInsurance Executive
Correspondence Address126 5th Avenue
New York 10011
Usa
Director NamePeter Joseph Ilias
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland House
Marloes Road
London
W8 5LE
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleFinancial Controller
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameDonald Michael Lowry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(8 years, 6 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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: continental house 77 gracechurch street london EC3V 0DL (1 page)
23 June 1997Return made up to 24/05/97; no change of members (7 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 24/05/96; full list of members (8 pages)
26 June 1996Director's particulars changed (1 page)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995New director appointed (4 pages)
9 August 1995Director resigned (2 pages)
26 May 1995Return made up to 24/05/95; no change of members (12 pages)