Company NameGreig Fester U.K. Trustees Limited
Company StatusDissolved
Company Number02495284
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)

Business Activity

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

Directors

Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed31 December 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(9 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(9 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleReinsurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMr Peter Gordon Stevenson Keats
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleReinsurance Broker
Correspondence AddressThe Barn Old Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMichael Simmonds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleAccountant
Correspondence Address1 Pintmere
Heath Drive Walton-On-The-Hill
Tadworth
Surrey
KT20 7QS
Secretary NameMr Frank Hendrick Hitchman
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameMr Frank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameGerard Andrew Clarkson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address80 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 23 May 2003)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mynthurst Farm
Smallhills Road Norwood Hill
Horley
Surrey
RH6 0HR

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Director's particulars changed (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (3 pages)
2 June 2003Director resigned (1 page)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
12 March 2003Auditor's resignation (3 pages)
31 December 2002Full accounts made up to 31 December 2001 (9 pages)
9 May 2002Return made up to 24/04/02; full list of members (8 pages)
8 January 2002Director's particulars changed (1 page)
16 November 2001Full accounts made up to 31 December 2000 (9 pages)
9 May 2001Return made up to 24/04/01; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 24/04/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
7 May 1999Return made up to 24/04/99; full list of members (7 pages)
16 April 1999Auditor's resignation (1 page)
13 March 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 24/04/98; no change of members (6 pages)
10 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: devon ,house, 58/60, st katharine,s way, london, E1 9LB. (1 page)
20 November 1997Director's particulars changed (1 page)
21 May 1997Full accounts made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 24/04/97; full list of members (9 pages)
17 February 1997Director resigned (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 October 1996Director resigned (1 page)
9 September 1996Return made up to 24/04/96; full list of members (9 pages)
8 September 1996Director's particulars changed (1 page)
7 May 1996Full accounts made up to 31 December 1995 (6 pages)
12 July 1995Return made up to 24/04/95; full list of members (14 pages)
18 May 1995Director resigned;new director appointed (6 pages)