Company NameFenchurch Assiteca Limited
Company StatusDissolved
Company Number02523041
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameStephen Eric Butterworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Broker
Correspondence Address91 Warwick Way
London
SW1V 1QL
Director NameLuciano Lucca
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Broker
Correspondence AddressVia Bronzino 10
Milan
20133
Director NameMario Ambrogio Monetti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Correspondence AddressVia Costa Andrea 21
Milan
Italy
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusCurrent
Appointed18 September 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
24 April 1997Declaration of solvency (7 pages)
24 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Registered office changed on 22/04/97 from: 136 miniories london EC3N 1QN (1 page)
20 October 1996Return made up to 30/09/96; full list of members (11 pages)
16 May 1996Accounts made up to 30 September 1995 (11 pages)
27 October 1995Return made up to 30/09/95; full list of members (14 pages)