Company NameMarine Mutual Management Limited
Company StatusDissolved
Company Number02352425
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher James Else
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(4 years after company formation)
Appointment Duration6 years, 7 months (closed 28 September 1999)
RoleUnderwriter
Correspondence Address64 Chesson Road
London
W14 9QU
Director NameMr Michael Else
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(4 years after company formation)
Appointment Duration6 years, 7 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Director NameChristopher Paul Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 28 September 1999)
RoleChartered Accountant
Correspondence Address17 Maidenhair Drive
Boughton Vale
Rugby
Warwickshire
CV23 0SE
Secretary NameMiss Jacqueline Anne Gibson
NationalityBritish
StatusClosed
Appointed08 May 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address10 Court Royal
Carlton Drive
London
SW15 2BJ
Director NameMr Christopher Hartley Patrick Childs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1994)
RoleUnderwriter
Correspondence Address8 Manse Field
Brabourne Lees
Ashford
Kent
TN25 6QH
Director NameBrian Derek Price
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields
The Green Newnham
Daventry
Northamptonshire
NN11 3HB
Secretary NameBrian Derek Price
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields
The Green Newnham
Daventry
Northamptonshire
NN11 3HB
Secretary NameWilliam James Warren
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address63 Chipstead Street
London
SW6 3SR
Director NameMr Robert Graham Walker Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 1997)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address59 Cumberland Street
Edinburgh
EH3 6RA
Scotland

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Application for striking-off (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 March 1998Return made up to 24/02/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 24/02/97; full list of members (8 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 August 1996Secretary resigned (1 page)
26 March 1996Return made up to 24/02/96; full list of members (6 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1995Accounts made up to 31 December 1994 (14 pages)
7 March 1995Return made up to 24/02/95; full list of members (6 pages)