Company NameOld Mutual Services Company (Isle Of Man) Limited
Company StatusDissolved
Company Number02294607
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Previous NamesAXA Equity & Law Home Loans No 4 Limited and AXA Eli Services Company Limited

Business Activity

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

Directors

Director NameOonagh Walsh
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2001(12 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleGeneral Manager
Country of ResidenceIsle Of Man
Correspondence AddressHeatherlea
Ballakillpheric
Colby
Isle Of Man
IM9 4BW
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameJeffrey Boysie McPherson More
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleActuary
Correspondence Address1 Hilltop Rise
Douglas
Isle Of Man
IM2 2LF
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address1 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameChristopher John Brocksom
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleChief Executive
Correspondence AddressElbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr William Mitchell Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Dovecote Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameIan Hird
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameColin Edward James Hainsby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 1997)
RoleSolicitor
Correspondence Address53 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RY
Director NameNicholas Michael Edward James
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressMillbrook
90 Royal Avenue
Onchan
Isle Of Man
IM3 1LE
Director NameMichael Eric Hicks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1997)
RoleActuary
Correspondence AddressClose Haven
Ballaughton Meadows
Braddan
Isle Of Man
IM2 1JG
Secretary NameMichael Eric Hicks
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1997)
RoleActuary
Correspondence AddressClose Haven
Ballaughton Meadows
Braddan
Isle Of Man
IM2 1JG
Director NameColin Edward James Hainsby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 1997)
RoleSolicitor
Correspondence Address53 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RY
Director NameIan Hird
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 1997)
RoleSecretary
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameMr William Mitchell Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Dovecote Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Director NameMr Jannie Bastiaan Van Der Westhuizen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven
Hurtmore Road Hurtmore
Godalming
Surrey
GU7 2RA
Director NameFrits Vleggaar
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed09 May 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressWeyview
Upper Guildown Road
Guildford
Surrey
GU2 5EZ
Secretary NameMr Robert David Law
NationalityBritish
StatusResigned
Appointed26 June 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameMr Dennis Jack Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 February 1999)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGainsborough House
Glendale Park, Hitches Lane
Fleet
Hants
GU51 5JL
Director NameRosemary Ann Keanly
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2001)
RoleJoint Managing Director
Correspondence Address13 Ferndown Court
Frensham Road Lower Bourne
Farnham
Surrey
GU10 3PZ
Director NameAndrew Philip Page
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(11 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence Address5 Poplar Way Hampton Park
Bishopdown
Salisbury
Wiltshire
SP1 3GR
Secretary NameAndrew Philip Page
NationalityBritish
StatusResigned
Appointed20 June 2000(11 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence Address5 Poplar Way Hampton Park
Bishopdown
Salisbury
Wiltshire
SP1 3GR
Director NameSally Stephens
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2002)
RoleAdministration Director
Correspondence AddressBedrock 5 Sassoon Walk
Marlborough
Wiltshire
SN8 1UQ
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameChristopher Stuart Fairclough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2002)
RoleActuary
Correspondence AddressRowan Garth
2 Braddan Bridge
Braddan
Isle Of Man
IM4 4TL
Director NameBeverly Hendry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 July 2002)
RoleCompany Director
Correspondence Address1505 Pomce De Leon Drive
Fort Lauderdale
Florida
33316
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2002)
RoleCompany Director
Correspondence Address17 De Beauvoir Square
London
N1 4LD
Director NameHugh Young
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 July 2002)
RoleCompany Director
Correspondence Address7 Whitchurch Road
Singapore 138815
Singapore

Location

Registered AddressOne Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£10,114

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
20 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (2 pages)
18 August 2002Director resigned (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (2 pages)
16 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Declaration of solvency (3 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002New director appointed (4 pages)
13 December 2001Location of register of members (non legible) (2 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 April 2001Return made up to 31/03/01; no change of members (4 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 2 bartley way hook hampshire RG27 9XA (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
26 April 1999Return made up to 31/03/99; no change of members (5 pages)
25 April 1999New director appointed (3 pages)
23 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 30 June 1998 (8 pages)
11 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (3 pages)
3 August 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 August 1997Company name changed axa eli services company LIMITED\certificate issued on 08/08/97 (2 pages)
13 July 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
6 May 1997Director's particulars changed (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
(8 pages)
25 March 1997Director resigned (1 page)
25 March 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: amersham road high wycombe bucks HP13 5AL (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
8 January 1997Memorandum and Articles of Association (26 pages)
27 December 1996Company name changed axa equity & law home loans no 4 LIMITED\certificate issued on 27/12/96 (2 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 April 1995Return made up to 31/03/95; full list of members (12 pages)