Company NameNicholson Stewart-Brown Limited
Company StatusDissolved
Company Number02410871
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Walter Patrick Lawrence
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 26 September 2000)
RoleReinsurance Broker
Correspondence AddressThe Glebe House
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameBrian Trevor Stewart-Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 26 September 2000)
RoleReinsurance Broker
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRoger Anthony Jansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleReinsurance Administrator
Correspondence Address20 Kintyre Road
Cosham
Portsmouth
Hampshire
PO6 3UH
Director NameMartin Edward Nicholson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 1993)
RoleReinsurance Broker
Correspondence AddressWood End
Wood End Green, Henham
Bishops Stortford
Hertfordshire
CM22 6AY
Director NameJeremy James Arthur Pearson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence AddressQuakers Hall Cottage
Quakers Hall Lane
Sevenoaks
Kent
TN13 3TS
Director NameBarry Langley Price
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence AddressSeen Ahoe
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NamePhilip James Ryan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence Address2 West Drive
Queens Park
Brighton
Sussex
BN2 2GD
Director NameRichard John Osborne Sowerby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 1995)
RoleReinsurance Broker
Correspondence AddressBeech Grove
Old Wickford Road
South Woodham Ferrers
Essex
CM3 5QS
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMark Samuel Charles Thurgood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence AddressOak Villa
9 Jocelyn Road
Richmond
Surrey
TW9 2TJ
Secretary NameJacqueline Ann Aggett
NationalityBritish
StatusResigned
Appointed22 October 1992(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 April 1993)
RoleReinsurance Broker
Correspondence Address78 Marling Way
Gravesend
Kent
DA12 4RE
Director NameJeremy Frank Thomas Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence AddressWarwick Lodge
4 Fitzgerald Avenue
London
SW14 8HS
Director NameNeil Laurence Charles Strong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence Address49 St Maur Road
London
SW6 4DR
Director NameJacqueline Ann Aggett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleReinsurance Broker
Correspondence Address78 Marling Way
Gravesend
Kent
DA12 4RE

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
12 May 2000Return made up to 20/04/00; full list of members (6 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
18 April 2000Application for striking-off (1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
30 December 1998Full accounts made up to 31 December 1997 (6 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 May 1998Return made up to 20/04/98; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: beaufort house 15 st. Botolph street london EC3A 7QQ (1 page)
29 June 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Secretary's particulars changed (1 page)
2 May 1997Return made up to 20/04/97; full list of members (6 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 May 1996Return made up to 20/04/96; full list of members (6 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Director's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 20/04/95; full list of members (22 pages)