Company NamePremier Insurance Certificate Schemes Limited
Company StatusDissolved
Company Number02331562
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark Edward Ballantine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address10 Churchfield Avenue
Finchley
London
N12 0NT
Secretary NameMark Edward Ballantine
NationalityBritish
StatusClosed
Appointed12 October 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address10 Churchfield Avenue
Finchley
London
N12 0NT
Director NameSteven James Turpin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(5 years, 2 months after company formation)
Appointment Duration5 years (closed 06 April 1999)
RoleCompany Director
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NameMr Peter John Brophy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleSecretary
Correspondence Address3 Hillside
Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameJohn Stanley Darling
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1992)
RoleUnderwriter
Correspondence Address17 Ditchling Way
Hailsham
East Sussex
BN27 3LU
Director NameDenis George Dedman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 October 1992)
RoleChartered Accountant
Correspondence Address23 Uphill Road
Mill Hill
London
NW7 4RA
Director NameRichard Adrian Durling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 January 1993)
RoleUnderwriter
Correspondence Address14 Atherfold Road
London
SW9 9LW
Director NameMrs Karen Orbell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleOffice Manageress
Correspondence Address25 Wentworth Road
Croydon
Surrey
CR0 3HX
Director NameTimothy Sangster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1993)
RoleUnderwriter
Correspondence Address26 Glebe Lane
Reading
Berkshire
RG4 6XH
Director NameDavid Roland Wedderburn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1994)
RoleFinancial Director
Correspondence Address41 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameMiss Frances Mary Stacey
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Malmesbury Road
London
E3 2EB
Secretary NameMr Peter John Brophy
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1993)
RoleCompany Director
Correspondence Address3 Hillside
Crockham Hill
Edenbridge
Kent
TN8 6RB

Location

Registered Address9-13 Fenchurch Buildings
London
EC3M 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

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

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
27 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Return made up to 30/06/95; full list of members (6 pages)
31 July 1995Registered office changed on 31/07/95 from: 10 philpot lane london EC3M 8AA (1 page)
26 May 1995Secretary's particulars changed (2 pages)
25 May 1995Full accounts made up to 31 December 1993 (10 pages)