Company NameBusiness Risks International (Europe) Limited
Company StatusDissolved
Company Number02591515
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Michael Carter
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2001)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5820 Kanan Dume
Malibu California 90265
United States Of America
Director NameJames Patrick McCloskey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address24983 Lorena Drive
Calabasas California 91302
United States Of America
Secretary NameJohn Finbarr O'Mahony
NationalityBritish
StatusClosed
Appointed30 June 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2001)
RoleChartered Accountant
Correspondence Address80 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DE
Director NameMr Neil Stoker Dobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elvaston Place
London
SW7 5QF
Director NameJames Bernard Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 1993)
RoleVice President Of Business Risks International Inc
Correspondence Address9236 Greenboro Court
Brentwood
Tennessee 37027
Foreign
Director NameMr Don Wilson Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1991(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 28 March 1996)
RolePresident Of Business Risks International Inc
Correspondence Address6632 Clearbrook Drive
Nashville
Tennessee 37205
Foreign
Secretary NameMr Thomas Edward White
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 Hurlfield
Wilmington
Dartford
Kent
DA2 7BH
Director NameMr Terence Neil O'Neil
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
The Green Elstead
Godalming
Surrey
GU8 6DA
Director NameMr Robert Vitamente
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address1 Hitching Post Lane
Bell Canyon California
Usa
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1991(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 26 March 1992)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address203-205 Lower Richmond Road
Richmond
Surrey
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
3 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 December 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
12 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
3 April 1996Director resigned (1 page)
22 March 1996Return made up to 14/03/96; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
21 March 1995Return made up to 14/03/95; full list of members (6 pages)