Company NameMinet Denison Insurance Services Limited
DirectorsWilliam Henry Kenneth Simpson and Nicholas Aspinall
Company StatusDissolved
Company Number02148751
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRichard Edward Will
NationalityBritish
StatusCurrent
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(5 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(9 years, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameRichard Edward Will
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleChartered Accountant
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMr Peter Steele Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 1993)
RoleInsurance Broker
Correspondence Address36 Lonsdale Square
Islington
London
N1 1EW
Director NameMr Paul Cotterill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 1993)
RoleLloyds Insurance Broker
Correspondence Address4 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameBryan Joseph Hayes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 1993)
RoleLloyds Insurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1997)
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX

Location

Registered AddressMinet House
100 Leman Street
London
E1 8HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 December 1997Dissolved (1 page)
25 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)