Company NameNelson Hurst North America Limited
Company StatusDissolved
Company Number02600251
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 07 September 1999)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 April 1998(7 years after company formation)
Appointment Duration1 year, 4 months (closed 07 September 1999)
RoleChartered Accountant
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameTheunis Viljoen
NationalitySouth African
StatusClosed
Appointed30 June 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Director NameBasil John Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 December 1992)
RoleChartered Accountant
Correspondence Address43 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameTimothy John Eustance Lardner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 1996)
RoleInsurance Broker
Correspondence Address4 Ralston Street
London
SW3 4DS
Director NameDouglas George Arthur Laithwaite
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1993)
RoleInsurance Broker
Correspondence AddressTye Cottage
Tye Road
Great Bentley
Essex
Coy 8qx
Director NameRobert Alfred Gladdis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address457 Hurst Road
Bexley
Kent
DA5 3LB
Director NameJohn Edward Elverston
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 1996)
RoleInsurance Broker
Correspondence Address26 St Peters Square
London
W6 9NW
Director NameTony Alan Driver
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address26 Sedgemoor
Thorpe Bay
Essex
SS3 8AX
Director NameStephen Richard Crump
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address62 Cross Road
Birchington
Kent
CT7 9HW
Director NameMaurice William Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleInsurance Broker
Correspondence AddressNash Cottage Cheddington Lane
Long Marston
Tring
Hertfordshire
HP23 4QP
Director NamePaul Steven Bloomfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Hill Crest View
Basildon
Essex
SS16 4QU
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleInsurance Broker
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameElaine Kelly Rock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address49 Canonbury Park North
Islington
London
N1 2JY
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameDavid Philip Neilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address70 Hyde Road
South Croydon
Surrey
CR2 9NQ
Director NameJacqueline Ann Brookman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address6 Sullivan Close
West Dartford
Kent
DA1 2NJ
Director NamePaul John Fagg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address3 Kestrel Close
Sittingbourne
Kent
ME10 4PX
Director NameAlan Michael Read Hill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address87 Forest Road
Colchester
Essex
CO4 3XH
Director NameRoy Malcolm Nadal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address205 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DW
Director NameRobert Henry Staff
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTimbertops Newbridge Road
Tiptree
Colchester
Essex
CO5 0JA

Location

Registered AddressNo.1 Seething Lane
London
EC3N 4NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 1999Application for striking-off (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
14 May 1998Return made up to 10/04/98; full list of members (12 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 10/04/97; full list of members (13 pages)
9 January 1997Director's particulars changed (1 page)
8 January 1997Director resigned (1 page)
20 December 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
3 August 1996Particulars of mortgage/charge (5 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
17 April 1996Return made up to 10/04/96; full list of members (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 May 1995Director resigned (4 pages)
20 April 1995Return made up to 10/04/95; full list of members (24 pages)
5 April 1995New director appointed (4 pages)