Company NameUnison Insurance Services Limited
Company StatusDissolved
Company Number02515841
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameUnison Insurance Brokers Limited

Business Activity

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

Directors

Director NameSimon Gregory Wyville Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 14 May 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed31 March 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameCharles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence AddressOsbourne House
7 South Bolton Gardens
London
SW5 0DH
Director NameNuno De Brito E Cunha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence Address39 Evelyn Gardens
London
SW7 3BJ
Director NameSusan Jane Garwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1992)
RoleLloyds Insurance Broker
Correspondence AddressJasmine Court Alexandra Road
Wimbledon
London
SW19 7JY
Director NameJohn Marcus Howe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1992)
RoleLloyds Insurance Broker
Correspondence Address24 Rosaville Road
London
SW6 7BL
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1993)
RoleFinancial Director
Correspondence AddressOrchards Farm House
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameJames Edward Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1992)
RoleLloyds Insurance Broker
Correspondence Address25 Mortimer Drive
Enfield
Middlesex
EN1 2LH
Secretary NameDonald Robert Walton
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Secretary NameHenry Francis Hatfield
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleInsurance Broker
Correspondence Address142 St Alphonsus Road
London
SW4 8BR
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1997)
RoleFinance Director
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameEmmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleManaging Director Of Parent Co
Correspondence Address45 Eaton Square
London
SW1W 9BD
Director NameMr Stephen Douglas Ambidge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameJohn Marcus Howe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2000)
RoleInsurance Broker
Correspondence Address45 Walton Street
London
SW3 2HT
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ

Location

Registered AddressSackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
13 September 2001Director resigned (1 page)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 October 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
17 June 1999Return made up to 04/06/99; full list of members (6 pages)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
29 May 1998Company name changed unison insurance brokers LIMITED\certificate issued on 01/06/98 (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
17 October 1997Director resigned (1 page)
13 October 1997Auditor's resignation (1 page)
25 July 1997Return made up to 26/06/97; full list of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
25 October 1996Director resigned (1 page)
1 July 1996Director's particulars changed (1 page)
25 June 1996Return made up to 26/06/96; no change of members (8 pages)
20 November 1995Full accounts made up to 31 December 1994 (6 pages)
30 March 1995Director's particulars changed (2 pages)