Company NameOslo Reinsurance Company UK Services Limited
DirectorsRaymond Keith Papworth and Timothy Michael Cox
Company StatusDissolved
Company Number02480491
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Previous NameUNI Storebrand (UK) Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Keith Papworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSycamores High Road
Fobbing
Essex
SS17 9JJ
Secretary NameRaymond Keith Papworth
NationalityBritish
StatusCurrent
Appointed13 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSycamores High Road
Fobbing
Essex
SS17 9JJ
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(5 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Acres St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7DX
Director NameMr James David Salusbury Cumming
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameArne Norman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address9 Lordell Place West Side
Wimbledon Common
London
SW19 4UY
Director NameMs Elaine Margaret May Webster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressPorch Farm Cottage
Village Road
Coleshill
Buckinghamshire
HP7 0LG

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 1998Dissolved (1 page)
13 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 October 1997Registered office changed on 10/10/97 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page)
8 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1997Appointment of a voluntary liquidator (2 pages)
8 October 1997Declaration of solvency (3 pages)
8 October 1997Res re assets in specie (1 page)
14 July 1997Location of debenture register (1 page)
14 July 1997Location of register of members (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Location of register of directors' interests (1 page)
18 March 1997Return made up to 13/03/97; full list of members (7 pages)
10 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 1997Ad 22/01/97--------- £ si 38185@1=38185 £ ic 251000/289185 (2 pages)
10 February 1997£ nc 251000/289185 22/01/97 (1 page)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Return made up to 13/03/96; full list of members (7 pages)
21 May 1996Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page)
11 September 1995Director resigned (4 pages)
16 May 1995Company name changed\certificate issued on 16/05/95 (2 pages)
18 April 1995New director appointed (6 pages)
4 April 1995Return made up to 13/03/95; full list of members (16 pages)