Company NameAmberly Cleave 5 Limited
Company StatusDissolved
Company Number02462749
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameHeath Reinsurance Broking Limited

Business Activity

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

Directors

Secretary NameSidney James Wilkinson
NationalityBritish
StatusClosed
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed17 March 1998(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2005)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2005)
RoleLloyd's Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMr Peter John Austin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead Green Lane
Ilsington
Newton Abbot
Devon
TQ13 9RB
Director NameMichael Anthony Brett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton House
Amherst Road
Tunbridge Wells
Kent
TN4 9LQ
Director NameDavid Alan Skey
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 1992)
RoleInsurance Broker
Correspondence AddressChadley 30 The Close
Horley
Surrey
RH6 9EB
Director NameTimothy Edward Broadhurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Main Road
Knockholt
Sevenoaks
Kent
TN14 7NU
Director NameIan Harold Roake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleInsurance Broker
Correspondence Address29 Macmurdo Road
Eastwood
Leigh On Sea
Essex
Director NameKeith Lawrence Penson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address1 Richmond Court
Grand Parade
Leigh On Sea
Essex
SS9 1DP
Director NameAndrew Joseph Roy Nicholls
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleReinsurance Broker
Correspondence Address97 Noel Road
Islington
London
N1 8HD
Director NameMr Roger David Mount
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnows Hill Hill Barn
Buckle Street Temple Guiting
Cheltenham
Gloucestershire
GL54 5XX
Wales
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameStephen Hitchcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleInsurance Broker
Correspondence Address66 Rosewood Way Continental House
Oak Ridge West End
Woking
Surrey
GU24 9PJ
Director NameDennis Colin King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1998)
RoleInsurance Broker
Correspondence AddressCranbrook Epping Road
Halls Green
Roydon
Essex
CM19 5DD
Director NameDavid Michael Russell Butler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1997)
RoleInsurance Broker
Correspondence AddressFlat 6
27 Stanhope Gardens
London
SW7 5QX
Director NameJohn Brooke Sheldon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDowngate House
Tidebrook
Wadhurst
East Sussex
TN5 6PB
Director NameCallum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence Address18 Hereford Square
London
SW7 4TS
Director NameMichael Charles Darby
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleInsurance Broker
Correspondence AddressDarrous Warren Road
Crowborough
East Sussex
TN6 1TT
Director NameMr Thomas David Carpenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1998)
RoleReinsurance Broker
Correspondence Address45 Southend Road
Wickford
Essex
SS11 8BA
Director NameMr Kevin Barry Hughes
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 12 March 1998)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address8 Northumberland Gardens
Bromley
Kent
BR1 2XD
Director NameRonald Edward Bridge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 March 1998)
RoleInsurance Broker
Correspondence AddressChai-Yo 32 Park Avenue
Hutton
Essex
CM13 2QL

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2004Restoration by order of the court (3 pages)
13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
21 February 1999Return made up to 24/01/99; no change of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
2 September 1998Company name changed heath reinsurance broking limite d\certificate issued on 03/09/98 (2 pages)
12 May 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
28 January 1998Return made up to 24/01/98; full list of members (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
25 April 1997Director's particulars changed (1 page)
14 February 1997Director resigned (1 page)
6 February 1997Return made up to 24/01/97; no change of members (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 24/01/96; no change of members (9 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
29 June 1995Director's particulars changed (2 pages)
24 January 1990Incorporation (15 pages)