Company NameF.L.P. Secretan & Co. Limited
DirectorsTerence Owen Pitron and James William Ramage
Company StatusDissolved
Company Number02092354
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleUnderwriter
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL
Director NameJames William Ramage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleUnderwriter
Correspondence Address41 Tudor Avenue
Gidea Park
Romford
Essex
RM2 5NA
Secretary NameMr Peter Arthur Clarke
NationalityBritish
StatusCurrent
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusCurrent
Appointed15 October 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR
Director NameMr Norman Walter Britten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleFinance Director
Correspondence Address25 Sydenham Rise
London
SE23 3XL
Director NameMr John Berisford Ince
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 1992)
RoleUnderwriter
Correspondence Address26 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NW
Director NameMr Peter Alan Lagna
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleUnderwriter
Correspondence Address21 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameMr Robert John Swinton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 1992)
RoleUnderwriter
Correspondence Address71 Clonmel Road
Fulham
London
SW6 5BL
Secretary NameMr Norman Walter Britten
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address25 Sydenham Rise
London
SE23 3XL

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,384,732
Net Worth£1,321,743
Current Liabilities£1,377,292

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 September 2003Dissolved (1 page)
2 June 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Resignation of a liquidator (1 page)
19 November 1999Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Registered office changed on 08/10/96 from: 78 hatton garden london EC1N 8JA (1 page)
5 August 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Liquidators statement of receipts and payments (10 pages)