Mechanicsburg
Pa 17102
United States
Director Name | Marilyn Kincaid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 July 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 120 Settlers Trail Morgantown Pa 19543 United States |
Director Name | Mr David Scott Brietling |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2013(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Mr Dennis Anthony Busti |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1999) |
Role | Insurance Executive |
Correspondence Address | 26 Lake Shore Drive Eastchester New York Westchester County 10709 Foreign |
Director Name | Joseph Anthony Graziano |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 February 2002) |
Role | Insurance Executive |
Correspondence Address | 149 Lawrence Road Fairfield Connecticut Ct 06430 United States |
Director Name | Albert Joseph Marino |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2000) |
Role | Insurance Executive |
Correspondence Address | 36 Foxcroft Drive Princeton New Jersey 08540 United States |
Director Name | Richard Thackeray Radsch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 1998) |
Role | General Counsel |
Correspondence Address | 19 Rotary Lane Summit New Jersey Ct 07901 United States |
Director Name | Pennington Howard Way Iii |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1997) |
Role | Insurance Executive |
Correspondence Address | PO Box 150 Foster Allen Road South Bristol Maine BS99 1SJ |
Director Name | George Terrence Van Gilder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2000) |
Role | Executive Officer |
Correspondence Address | 150 West 51st Street New York New York 10019 United States |
Director Name | Arthur William Mullin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2005) |
Role | Mgmt Consultant |
Correspondence Address | 116 Woodside Avenue Narberth Pa 19072 United States |
Director Name | William Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 2005) |
Role | Government Admin |
Correspondence Address | 243 Dogwood Drive Elizabeth Town Pennsylvania 17022 United States |
Secretary Name | Arthur William Mullin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 116 Woodside Avenue Narberth Pa 19072 United States |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Reliance National Insurance Company Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 August 2003) |
Correspondence Address | Reliance National House 80/84 Leadenhall Street London EC3A 3DH |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
59m at £1 | Reliance Insurance Company 100.00% Ordinary |
---|---|
1 at £1 | Serjeants' Inn Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Register inspection address has been changed (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Appointment of Mr David Scott Brietling as a director (2 pages) |
4 July 2013 | Appointment of Mr David Scott Brietling as a director (2 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 October 2010 | Registered office address changed from Po Box 688 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 2RR on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Po Box 688 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 2RR on 13 October 2010 (1 page) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Marilyn Kincaid on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Marilyn Kincaid on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Dimemmo on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Marilyn Kincaid on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Dimemmo on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Dimemmo on 9 October 2009 (2 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2007 | Full accounts made up to 31 December 2004 (15 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2006 | Full accounts made up to 31 December 2003 (16 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 09/10/04; full list of members
|
23 December 2004 | Return made up to 09/10/04; full list of members
|
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 January 2004 | Return made up to 09/10/03; full list of members (7 pages) |
17 January 2004 | Return made up to 09/10/03; full list of members (7 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
18 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
21 December 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
21 December 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
25 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members
|
19 October 1999 | Return made up to 09/10/99; full list of members
|
20 December 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
20 December 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
23 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
31 January 1998 | Full group accounts made up to 31 December 1996 (29 pages) |
31 January 1998 | Full group accounts made up to 31 December 1996 (29 pages) |
3 December 1997 | Ad 26/06/97--------- £ si 23000000@1 (2 pages) |
3 December 1997 | Ad 26/06/97--------- £ si 23000000@1 (2 pages) |
3 December 1997 | Particulars of contract relating to shares (4 pages) |
3 December 1997 | Particulars of contract relating to shares (4 pages) |
12 November 1997 | Return made up to 09/10/97; full list of members
|
12 November 1997 | Return made up to 09/10/97; full list of members
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Nc inc already adjusted 26/06/97 (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Nc inc already adjusted 26/06/97 (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
30 October 1997 | Ad 10/07/96--------- £ si 6460457@1 (2 pages) |
30 October 1997 | Ad 10/07/96--------- £ si 6460457@1 (2 pages) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
13 June 1997 | Full group accounts made up to 31 December 1995 (25 pages) |
13 June 1997 | Full group accounts made up to 31 December 1995 (25 pages) |
27 January 1997 | Return made up to 09/10/96; no change of members
|
27 January 1997 | Return made up to 09/10/96; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page) |
5 December 1996 | Full group accounts made up to 31 December 1994 (21 pages) |
5 December 1996 | Full group accounts made up to 31 December 1994 (21 pages) |
18 October 1995 | Return made up to 09/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 09/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
29 October 1991 | Memorandum and Articles of Association (14 pages) |
29 October 1991 | Memorandum and Articles of Association (14 pages) |