Company NameRichmond Insurance Services Limited
Company StatusDissolved
Company Number02478562
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameKeith Robert Chapman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 20 June 2000)
RoleInsurance Broker
Correspondence AddressCallejon De Chitna 5 Bisciadad Desto
Domingo Algete
Madrid
Spain
Director NameRichard Anthony Coubrough Latham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address11 High Park Road
Richmond
Surrey
TW9 4BL
Secretary NameMrs Dorothy Juliet Latham
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address33 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NamePeter Frederick Talbot
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 20 June 2000)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameMr Peter Robert Stephens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
St Clement
Truro
Cornwall
TR1 1SZ

Location

Registered AddressAshley House
18/20 George Street
Richmond. Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
24 November 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (13 pages)
22 April 1997Director's particulars changed (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Full accounts made up to 30 April 1996 (13 pages)
20 August 1996£ nc 230000/300000 30/04/96 (1 page)
12 April 1996Return made up to 08/03/96; no change of members (4 pages)
19 December 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1995Full accounts made up to 30 April 1995 (12 pages)
14 December 1995£ nc 210000/230000 29/07/94 (1 page)
14 December 1995Ad 31/07/94--------- £ si 19500@1=19500 £ ic 210000/229500 (2 pages)