Company NamePFV London Limited
DirectorFrans Hendrik Campher
Company StatusDissolved
Company Number02619053
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameFrans Hendrik Campher
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleMan Dir
Correspondence AddressGoshen Rise Chalk Lane
East Horsley
Surrey
KT24 6TH
Secretary NameIntercontinental Management Limited (Corporation)
StatusCurrent
Appointed23 January 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 3 months
Correspondence Address2 Britannia Place Bath Street
St Helier
Jersey
Channel Islands
JE2 4SU
Director NameColin Stanley Carter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressChestnut Lea
Mont-A-Labbe
St Helier
Jersey
Director NameSusan Caroline Mc Callin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressLe Petit Menage
Rue Des Haies
Trinity
Jersey
JE3 5FY
Director NameDavid Jule Bergman
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleFinancial Director
Correspondence Address78a Bryanston Drive
Bryanston
Sandton
South Africa
Director NamePaul Lindsay Heinamann
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1993)
RoleGroup Managing Director
Correspondence Address19 Westbourne Road
Bryanston
South Africa
Director NameMr Gillat Geoffrey Herbert Todd
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleInsurance Broker
Correspondence Address4 Stellenberg Avenue
Welgelegen Stellenbosch 7600
Foreign
Director NameMr Robin Charles Roy Cox
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1993)
RoleInsurance & Risk Management Consultant
Correspondence Address169 Cranmer Court
Chelsea
London
SW3 3HF
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1993)
RoleLloyds Insurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Director NameMr James Norman Foot
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1992(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1993)
RoleRe-Insurance Broker
Correspondence Address20 Rope Street
London
SE16 1TE
Secretary NameChristine Victoria Barrington Degnan
NationalityBritish
StatusResigned
Appointed08 June 1992(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Correspondence AddressLa Fosse Clos De La Porte
La Rue De Cambrai Trinity
Jersey
Channel Islands
JE3 5AL
Director NameMr Ian Gordon Douglas
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 1992(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1993)
RoleDeputy Chairman Insurance Broking
Correspondence AddressSallybrook
Majuba Lane
Sandton
South Africa
Director NameMichael Hofmeyr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1998)
RoleManaging Director Insurance Br
Correspondence AddressFlat 4 Onslow Square
London
SW7 3NJ
Director NameJames Norman Foot
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address48 Rothersay Avenue
Craighall Park
Johannesburg
Transvaal
South Africa
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£608,157

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
23 February 1999Registered office changed on 23/02/99 from: 1 seething lane london EC3N 4NH (1 page)
22 February 1999Declaration of solvency (3 pages)
22 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
13 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (14 pages)
26 June 1996Return made up to 08/06/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 March 1995 (17 pages)
6 July 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)