Company NameTTF Insurance Services Limited
Company StatusDissolved
Company Number02162219
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David McIntyre
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanmore House
Berkeley Road
Cirencester
Glos
GL7 1TY
Wales
Director NameMr Philip John Underwood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(9 years, 7 months after company formation)
Appointment Duration7 years (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorringer Hill House
Horringer Road
Bury St Edmunds
Suffolk
IP33 2EE
Secretary NameBPE Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2004)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameJohn George Wright
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence Address74 Windfield
Leatherhead
Surrey
KT22 8UJ
Director NameLeslie Arthur Webb
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2001)
RoleInsurance Broker
Correspondence Address5 Pine Ridge
Stoney Lane
Newbury
Berkshire
RG13 2NQ
Director NameRoger David Waydock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleTimber Importer
Correspondence AddressC/O Roger Haydock & Co Road
Mordey View Road Halbank
Widney
Cheshire
W78 8LN
Director NameRear Admiral Austin Alfred Lockyer
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1991)
RoleDirector General Trade Federation
Correspondence Address8 Darlington Place
Bath
BA2 6BX
Director NameBrian Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address25 Bramble Drive
Sneyd Park
Bristol
Avon
BS9 1RE
Director NameDavid Anthony King
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleFinancial Services Consultant
Correspondence AddressPilgrim Cottage Grayshore Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameRobert Dugald Graham-Campbell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1995)
RoleInsurance Broker
Correspondence Address24 St Maur Road
London
Sw6
Director NameTerence Renshaw Goulder
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1992)
RoleInsurance Broker
Correspondence AddressNuptown Farm
Nuptown
Warfield
Berkshire
RG12 6HU
Secretary NameLeslie Arthur Webb
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address5 Pine Ridge
Stoney Lane
Newbury
Berkshire
RG13 2NQ
Director NameMr Paul Gerald Harris
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 25 July 2000)
RoleDirector General
Correspondence Address3 Pine Crest
Canonsfield
Old Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Peter Anthony Clive Edwardes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 February 1993)
RoleFinancial Services
Correspondence AddressWhite House
Chapel Lane
Ripple
Kent
CT14 8JG
Director NamePatrick John Buckler Carson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleAccountant
Correspondence AddressLong View
Lunghurst Road
Woldingham
Surrey
CR3 7EG
Director NameMr Seigfried Matthew John Raben
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 1995)
RoleInsurance Broker
Correspondence Address17 Marney Road
London
SW11 5EW
Director NameJohn Dennis Barker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1996)
RoleFinancial Consultant
Correspondence Address1 Stirling Court Road
Burgess Hill
West Sussex
RH15 0PS
Director NameIan Collingwood Townsend
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Scrivelsby
Horncastle
Lincolnshire
LN9 6JB
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1996)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameClive Leslie Simkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2000)
RoleInsurance Broker
Correspondence Address9 Elmhurst Norfolk Road
Edgbaston
Birmingham
B15 3PR
Director NameMr Michael David Stott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NT
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell
Devenish Road
Sunningdale
Berkshire
SL5 9QP
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed17 December 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameBarry Roger St Gerrans Lowry
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressWood Cottage Woodside Road
Cobham
Surrey
KT11 2QR
Director NameJohn Eric Grimbleby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleInsurance Broker
Correspondence Address2 Birch Grove
Woodland Road
Batley
West Yorkshire
WF17 0RQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 August 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 July 2002Secretary resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
19 July 2000Return made up to 31/05/00; full list of members (10 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
6 April 2000Director resigned (1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 November 1999New director appointed (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 June 1999Return made up to 31/05/99; full list of members (10 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (10 pages)
3 August 1997New director appointed (1 page)
7 May 1997New director appointed (2 pages)
28 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 November 1996Director resigned (1 page)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1996Director resigned (1 page)
28 June 1996Return made up to 31/05/96; full list of members; amend (10 pages)
28 June 1996Return made up to 31/05/96; full list of members (14 pages)
28 June 1996Director resigned (1 page)
7 August 1995New director appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995New director appointed (6 pages)
3 August 1995New director appointed (4 pages)
31 July 1995New director appointed (6 pages)
31 July 1995Director resigned (4 pages)
8 June 1995Return made up to 31/05/95; full list of members (20 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)