Company NameJenner Fenton Slade Surety And Specie Limited
Company StatusDissolved
Company Number02173299
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 7 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Michael Layton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMills Farm
Great Somerford
Chippenham
Wiltshire
SN15 5JQ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusClosed
Appointed28 November 1997(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 12 May 1998)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr David Frederick Fenton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHonour Farm
St Michaels
Tenterden
Kent
TN30 6TJ
Director NameMr Christopher James Gibb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence AddressGarstons Sparsholt
Winchester
Hampshire
SO21 2ND
Director NamePatrick Stanley Gilham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address121 Poplar Road South
Merton Park
London
SW19 3JZ
Director NameMr Michael Eugene Jenner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressMoons Farm
Barcombe Road
Piltdown
East Sussex
TN22 3XG
Director NameDavid Samuel Norman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address12 Lynton Road
Acton
London
W3 9HP
Director NameAnthony Blatchford Pickering
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1998)
RoleInsurance Broker
Correspondence AddressBadgers Holt The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameChristopher Derrick Randall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address5 Danvers Drive
Luton
Bedfordshire
LU3 4EF
Secretary NameMrs Elizabeth Anne Birks
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeedon Lodge
East End, Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Secretary NameGarth Howard Wright
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 November 1997)
RoleChartered Secretary
Correspondence Address124 Lavender Hill
London
SW11 5RB

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1998Director resigned (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
11 December 1997Application for striking-off (1 page)
1 October 1997Registered office changed on 01/10/97 from: knollys house 47 mark lane london EC3R 7QH (1 page)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 July 1996Return made up to 11/07/96; full list of members (6 pages)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)