Company NameMarsh & McLennan Bowring Limited
Company StatusDissolved
Company Number02258777
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameToni Elisabeth Foster
NationalityBritish
StatusClosed
Appointed24 March 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 18 August 1998)
RoleSolicitor Sec
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameSherwood Chauncey Blake
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 March 1992)
RoleInsurance Broker
Correspondence Address2 Sutton Place South
New York Ny 10222
Foreign
Director NamePhilip James Brown Jnr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address39 Clabon Mews
London
SW1X 0EQ
Director NameRobert Clements
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleInsurance Executive
Correspondence Address104 Wallacks Point Drive
Stamford
Connecticut
06902
Director NameDavid Holbrook
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleInsurance Broker
Correspondence Address2 Beekman Place
New York
Ny 10036
Director NameFrederick Ernst Leopold Dorhout Mees
Date of BirthMarch 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleInsurance Broker
Correspondence AddressOude Galgenstraat 128
B-2080 Kapellen
Foreign
Director NameMr Hamish Martin John Ritchie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOldhurst
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Roland Seul
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleManaging General Partner
Correspondence AddressSeestrasse 36
D-8137 Berg
Germany
Director NameJohn Thomas Sinnott
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleInsurance Broker
Correspondence Address8 Old Logging Road
Bedford New York 10506
Usa
Director NamePhilip Lavallin Wroughton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address33 Abbotsbury Road
London
W14 8EL
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed27 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY

Location

Registered AddressThe Bowring Building
Tower Place
London
EC3P 3BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

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

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
19 March 1998Application for striking-off (1 page)
23 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Return made up to 27/03/97; no change of members (4 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1996Director resigned (1 page)
25 April 1996Return made up to 27/03/96; full list of members (6 pages)
14 December 1995New director appointed (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995Return made up to 06/03/95; full list of members (8 pages)