Company NameNorth American Fishing Insurance Mutual Association Limited
DirectorsJames Michael Garnett and Charles Richard Mold
Company StatusDissolved
Company Number02158404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Michael Garnett
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(4 years after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence Address6 Clifton Wood
Holbrook
Ipswich
Suffolk
IP9 2PY
Secretary NameAnthony Graham Jones
NationalityBritish
StatusCurrent
Appointed01 April 1994(6 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address30 Crane Road
Twickenham
Middlesex
TW2 6RY
Director NameMr Charles Richard Mold
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(8 years after company formation)
Appointment Duration28 years, 7 months
RoleRetired
Correspondence Address10 Sylvan Close
Chelmsford
Essex
CM2 9HJ
Director NameMr Peter Frederick Phillips
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1992)
RoleLloyds Insurance Broker
Correspondence Address51 The Highway
Sutton
Surrey
SM2 5QS
Director NameMr Gerald Francis Schill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1991(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1995)
RoleLobbyist
Correspondence Address1004 Beacon Hill Road
New Bern
North Carolina 28562
Foreign
Secretary NameMr Geoffrey William Preston-Jones
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address26 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameJohn Crichton McCulloch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1995)
RoleInsurance Broker
Correspondence Address79 West Street
Reigate
Surrey
RH2 9DA

Location

Registered AddressMoore Stephen Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2001Dissolved (1 page)
25 January 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Full accounts made up to 31 March 1999 (12 pages)
24 November 1999Registered office changed on 24/11/99 from: 50 leman street london E1 8HQ (1 page)
22 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 1999Declaration of solvency (3 pages)
22 November 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Annual return made up to 29/08/99 (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 September 1998Annual return made up to 29/08/98 (4 pages)
23 January 1998Secretary's particulars changed (1 page)
31 October 1997Annual return made up to 29/08/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
5 November 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Annual return made up to 29/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
2 October 1995New director appointed (2 pages)
22 September 1995Annual return made up to 29/08/95 (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 52 leadenhall street london EC3A 2BJ (1 page)
30 May 1995Director resigned (2 pages)