Company NameCIG Risk Management Limited
Company StatusDissolved
Company Number02230917
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date7 May 1996 (27 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Joseph Benson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 1996)
RoleCompany Director
Correspondence AddressOrchard Way Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameMr Peter Nicholson Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameAdam George Wilson
NationalityBritish
StatusClosed
Appointed30 September 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 07 May 1996)
RoleCompany Director
Correspondence AddressWhite Cottage Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Peter Brian Sangster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Cliff Avenue
Bexhill On Sea
East Sussex
TN39 3EB
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD

Location

Registered Address136 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
8 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)