Company NameCentre Insurance Management Services Limited
DirectorsJens Niklas Herrman Stigson Juul and Richard William Smith
Company StatusDissolved
Company Number02473204
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jens Niklas Herrman Stigson Juul
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed13 April 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressTopkapi No 6 Flowercote Lane
Smiths
Bermuda
Foreign
Director NameRichard William Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence Address36 Bakers Ground
Stoke Gifford
Bristol
South Gloucestershire
BS34 8GF
Secretary NameRichard William Smith
NationalityBritish
StatusCurrent
Appointed13 October 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence Address36 Bakers Ground
Stoke Gifford
Bristol
South Gloucestershire
BS34 8GF
Director NameMr Paul Roland Trueman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Brentwood
Essex
CM14 4TU
Director NameJulian Leslie Peter Were
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressChillies
Chillies Lane, High Hurstwood
Crowborough
East Sussex
TN6 3TB
Secretary NameMr Paul Roland Trueman
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Brentwood
Essex
CM14 4TU
Director NameThomas Roger Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 1997)
RoleUnderwriter
Correspondence AddressWoodbourne Cottage Newbury Hill
Hampstead Norreys
Thatcham
Berks
RG18 0TR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2000Dissolved (1 page)
4 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Appointment of a voluntary liquidator (1 page)
14 October 1998Registered office changed on 14/10/98 from: third floor marlon house 71-74 mark lane london EC3R 7RH (1 page)
12 October 1998Declaration of solvency (6 pages)
12 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 1998Registered office changed on 24/08/98 from: 14 fenchurch avenue london EC3M 5BS (1 page)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 April 1998Return made up to 14/04/98; no change of members (4 pages)
26 September 1997Director resigned (1 page)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 May 1997Return made up to 14/04/97; no change of members (4 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Director's particulars changed (1 page)
19 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)