London
N6 4SD
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 December 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 January 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul William Bumpstead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 November 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Spencer House King Street High Ongar Ongar Essex CM5 9NR |
Director Name | Mr Graham Fraser Puttergill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Redwood Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr Paul Sebastian Cazeaux |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Dolls House 166 Straight Road Old Windsor Windsor Berkshire SL4 2SG |
Director Name | Mr James Cabourne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 October 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Adlington House 15 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mr Michael Edward Bishop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 January 2004) |
Role | Insurance Broker |
Correspondence Address | Thorncroft Sunnydale Farnborough Park Orpington Kent BR6 8AL |
Secretary Name | Charles Edmund Royden Ledsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 75 Ware Road Hertford Hertfordshire SG13 7ED |
Director Name | Mr Andrew Michael Morley Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2007) |
Role | Ceo Hsbc Insurance Brokers Ltd |
Country of Residence | Gb-Eng |
Correspondence Address | Southward 2 Upper Rose Hill Dorking Surrey RH4 2EB |
Director Name | Keith John Walker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2007) |
Role | Insurance Broker |
Correspondence Address | 12 Deyncourt Gardens Upminster Essex RM14 1DE |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Secretary Name | Peter James Harvey |
---|---|
Status | Resigned |
Appointed | 17 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2008) |
Role | Secretary |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Director Name | Mrs Carol Ann Ranger |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 2 Elmscroft Gardens Potters Bar Hertfordshire EN6 2JR |
Secretary Name | Pauline Louise McQuillan |
---|---|
Status | Resigned |
Appointed | 08 October 2008(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Limes East Hanningfield Road Chelmsford Essex CM2 7TQ |
Secretary Name | Kate Elizabeth Hudson |
---|---|
Status | Resigned |
Appointed | 21 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Registered Address | Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2.5k at £1 | Marsh Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,533,000 |
Net Worth | £5,199,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (8 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 30 April 2014 (8 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (8 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 30 April 2013 (8 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 17 May 2012 (2 pages) |
17 May 2012 | Declaration of solvency (3 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
2 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
21 May 2010 | Termination of appointment of Graham Faux as a director (2 pages) |
4 May 2010 | Section 519 (1 page) |
29 April 2010 | Appointment of Paul Metharam as a director (3 pages) |
23 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
22 April 2010 | Appointment of Angus Kenneth Cameron as a director (3 pages) |
19 April 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 19 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of a director (1 page) |
16 April 2010 | Termination of appointment of Kate Hudson as a secretary (1 page) |
7 April 2010 | Auditor's resignation (1 page) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed hsbc gibbs treaty LIMITED\certificate issued on 01/04/10
|
23 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Appointment of Kate Elizabeth Hudson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 August 2009 | Director appointed graham alan faux (1 page) |
23 July 2009 | Appointment terminated director carol ranger (1 page) |
3 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 October 2008 | Appointment terminated secretary peter harvey (1 page) |
17 October 2008 | Secretary appointed pauline louise mcquillan (1 page) |
1 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 March 2005 | Return made up to 06/02/05; full list of members (4 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 July 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
7 February 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 April 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
12 July 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 February 2000 | Return made up to 06/02/00; no change of members (10 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: bishops court, 27/33,artillery lane, london. E1 7LP (1 page) |
15 February 1999 | Return made up to 06/02/99; full list of members (12 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 February 1998 | Return made up to 06/02/98; no change of members (10 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 May 1997 | Return made up to 06/02/97; no change of members (10 pages) |
1 May 1997 | Director's particulars changed (1 page) |
8 October 1996 | Auditor's resignation (1 page) |
14 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 March 1996 | Return made up to 06/02/96; full list of members (11 pages) |
29 December 1995 | Company name changed gibbs hartley cooper treaty limi ted\certificate issued on 02/01/96 (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 January 1988 | Memorandum and Articles of Association (16 pages) |