Company NameAnglo Insurance Services Limited
Company StatusDissolved
Company Number02571200
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleSolicitor
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusClosed
Appointed15 May 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameIan Campbell McVicar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1992)
RoleFinancier
Correspondence Address11 Perry Way
Lightwater
Surrey
GU18 5LB
Director NameGeoffrey Arthur Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(1 month after company formation)
Appointment Duration8 months (resigned 03 October 1991)
RoleGeneral Manager - Financial Services
Correspondence Address36 Wood Lodge Lane
West Wickham
Kent
BR4 9LZ
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1993)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameNigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleFinancies
Correspondence Address17 Greenfinch Close
Heathlake Park
Crowthorpe
Berkshire
RG45 6TZ
Director NameChristopher Edward Francis Van Den Heuvel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleAccountant
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Director NameMr Henry Wyndham Hulme
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMayside House
Hawks Hill
Bourne End
Bucks
SL8 5JQ
Director NameSimon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1995)
RoleExecutive Director
Correspondence Address33 Stadium Street
London
SW10 0PU
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 1997)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameGraham Simon Paterson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 April 1998)
RoleSales & Marketing Director
Correspondence Address141 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AF
Director NameMr John Terence Reeves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Farm Cryals Road
Brenchley
Tonbridge
Kent
TN12 7HN
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 02/01/99; full list of members (18 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 April 1997Director resigned (1 page)
2 January 1997Return made up to 02/01/97; full list of members (9 pages)
7 November 1996Director resigned (1 page)
12 August 1996Full accounts made up to 31 December 1995 (8 pages)
29 February 1996Return made up to 02/01/96; full list of members (9 pages)
29 February 1996Director's particulars changed (1 page)
4 October 1995Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
29 September 1995Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)