Company NameNelson Hurst Reinsurance Brokers Limited
Company StatusDissolved
Company Number02606792
CategoryPrivate Limited Company
Incorporation Date1 May 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
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 4 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 NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 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
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameKaren Leech
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 1998)
RoleInsurance Broker
Correspondence AddressBasement Flat
155 Sutherland Avenue
London
W9 1ES
Director NameBasil John Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleChartered Accountant
Correspondence Address43 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 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
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed01 May 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 NamePaul Edwin Dunster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleInsurance Broker
Correspondence AddressAshley Cottage Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
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 NamePatrick Noel Van Geyzel Kelaart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1996)
RoleInsurance Broker
Correspondence Address15 Clydesdale Gardens
Richmond
Surrey
TW10 5EG
Director NameAlan Michael Read Hill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1999)
RoleInsurance Broker
Correspondence Address87 Forest Road
Colchester
Essex
CO4 3XH
Director NameTimothy Gingell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1998)
RoleInsurance Broker
Correspondence Address18 Charter Road
Kingston Upon Thames
Surrey
KT1 3PY
Director NameJohn Clark Condon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 1997(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 1997)
RoleInsurance Broker
Correspondence AddressBewley
Stonewall Park Road
Langton Green
Kent
TN3 0HN

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, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 1999Application for striking-off (1 page)
1 April 1999Director resigned (1 page)
2 December 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
15 May 1998Return made up to 01/05/98; no change of members (8 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)
24 November 1997Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Director resigned (1 page)
18 September 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
22 May 1997Return made up to 01/05/97; full list of members (11 pages)
14 February 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
20 December 1996Director's particulars changed (1 page)
19 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996New director appointed (2 pages)
3 August 1996Particulars of mortgage/charge (5 pages)
17 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 May 1995Director resigned (4 pages)
12 May 1995Return made up to 01/05/95; full list of members (20 pages)
19 April 1995New director appointed (4 pages)