Company NameThomas Howell Group (Services) Limited
Company StatusDissolved
Company Number02578594
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 March 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Director NameJames Patrick Magee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration6 months (resigned 01 August 1992)
RoleChartered Loss Adjuster
Correspondence Address29 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameJohn Richard Melrose Ball
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleChartered Loss Adjuster
Correspondence AddressTilehurst Cottage
18 Starrock Road
Coulsdon
Surrey
CR5 3EH
Director NameDuncan Maclean Hayes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1995)
RoleChartered Secretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameDavid Howard Pennell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence AddressDavlen
Neston Road Ness
South Wirral
CH64 4AP
Wales
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjustor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1999Full accounts made up to 31 October 1999 (7 pages)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Full accounts made up to 31 October 1998 (7 pages)
18 August 1999Application for striking-off (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 March 1998Return made up to 31/01/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
14 February 1997Return made up to 31/01/97; full list of members (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 September 1996Location of register of directors' interests (1 page)
3 September 1996Location of debenture register (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of register of members (1 page)
21 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
30 March 1995New director appointed (4 pages)
15 March 1995Return made up to 31/01/95; full list of members (6 pages)