Company NameNicholson Leslie North American Reinsurance Services Limited
Company StatusDissolved
Company Number02363851
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameNicholson Leslie North American Reinsurance Brokerslimited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePatrick Mark Synnott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleReinsurance Broker
Correspondence Address43 Nassau Road
London
SW13 9QF
Director NameDavid Michael Menzies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 1993)
RoleReinsurance Broker
Correspondence Address77 Denver Road
Dartford
Kent
DA1 3JU
Director NameRoland John James
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleReinsurance Broker
Correspondence AddressMagnolia House Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Patrick Joseph Aloysius Jago
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address44 Radipole Road
London
SW6 5DL
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleInsurance Broker
Correspondence Address17 Ansdell Terrace
London
W8 5BY
Director NameMr Colin Thomas Bryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressFoxdeane
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameMr Adrian John Michael Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressSackville Lodge Lye Green
Crowborough
East Sussex
TN6 1UU
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Richard Eric Borgonon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressPark Green Cottage Barhatch Road
Cranleigh
Surrey
GU6 7DJ
Director NameDavid George Ledger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address33 The Avenue
South Cheam
Sutton
Surrey
SM2 7QA
Director NameMark Charles Frederick Sleet
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1999)
RoleReinsurance Executive
Correspondence Address137 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Director NameBrian Trevor Stewart-Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Director NameMark Nicholas Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1996)
RoleReinsurance Broker
Correspondence AddressHeathercot The Common
Galleywood
Chelmsford
Essex
CM2 8TR
Director NameClive Richard Green
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressJustice Wood Barn
Old Kersey Road
Polstead
Suffolk
CO6 5DH
Director NameChristopher John Turner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressThe Bell House
Gayhurst Court Mews
Gayhurst
Bucks
Director NameDavid Ronald Madden Glover
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleReinsurance Broker
Correspondence AddressCorsley Farm Corsley Road
Groombridge
Tunbridge Wells
Kent
TN3 9SF

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,960

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 May 2002Return made up to 20/04/02; full list of members (7 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Full accounts made up to 31 December 2000 (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001Return made up to 20/04/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 May 2000Return made up to 20/04/00; full list of members (9 pages)
15 February 2000Director resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (10 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
12 May 1999Return made up to 20/04/99; full list of members (11 pages)
4 January 1999Full accounts made up to 31 December 1997 (13 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 June 1998Memorandum and Articles of Association (17 pages)
11 May 1998Return made up to 20/04/98; full list of members (12 pages)
12 November 1997Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page)
4 August 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997Secretary's particulars changed (1 page)
2 May 1997Return made up to 20/04/97; full list of members (12 pages)
9 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 May 1996Return made up to 20/04/96; full list of members (12 pages)
1 May 1996Director's particulars changed (1 page)
19 February 1996New director appointed (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Return made up to 20/04/95; full list of members (20 pages)
23 September 1994Full accounts made up to 31 December 1993 (12 pages)
7 July 1993Full accounts made up to 31 December 1992 (13 pages)
8 May 1991Full accounts made up to 31 December 1990 (12 pages)