Company NameEuropean Insurance Facilities Limited
Company StatusDissolved
Company Number02566218
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 5 months ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJeremy Christopher Pryke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration5 years, 7 months (closed 08 July 1997)
RoleInsurance Broker
Correspondence AddressThe Bell House Camden Row
Blackheath
London
SE3 0QA
Director NameJames William Fuller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 1992)
RoleInsurance Consultant
Correspondence Address72 Hewett Road
Dagenham
Essex
RM8 2XS
Secretary NameMrs Katherine Pryke
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address15 West Hook
Langdon Hills
Basildon
Essex
SS16 6SR
Secretary NameJeremy Christopher Pryke
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleInsurance Broker
Correspondence AddressThe Bell House Camden Row
Blackheath
London
SE3 0QA
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 06 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NamePaul Stuart Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Director NamePaul Stuart Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 06 December 1992)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Secretary NamePaul Stuart Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Secretary NamePaul Stuart Thomas
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 06 December 1992)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP

Location

Registered Address246 Bishopsgate
London
EC2M 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
19 March 1996Auditor's resignation (1 page)
26 October 1995Secretary resigned;director resigned (2 pages)
26 October 1995Director resigned (2 pages)