Company NameAlfred Blackmore Anglia Limited
Company StatusDissolved
Company Number02653764
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 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 NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMr Peter John Dredge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpinney End 38 Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RR
Director NameMichael Robert Pummell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence AddressStables Cottage Smeetham Hall Lane
Bulmer
Sudbury
Suffolk
CO10 7EN
Director NameMr Patrick Sean Parnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBridge Farm House
Cranesgate Whatlode St Catherine
Spalding
Lincolnshire
PE12 6SR
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusCurrent
Appointed01 October 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1992)
RoleInsurance Broker
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Secretary NameAndrew Michael Jefferson
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Macaulay Court
London
SW4 0QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1999Registered office changed on 03/11/99 from: 25 eastcheap london EC3M 1DE (1 page)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Appointment of a voluntary liquidator (1 page)
2 November 1999Declaration of solvency (3 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
22 June 1999Return made up to 27/06/99; no change of members (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
15 October 1997Ad 13/06/96--------- £ si 5000@1 (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (15 pages)
3 July 1997Return made up to 27/06/97; no change of members (7 pages)
22 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 July 1996Nc inc already adjusted 13/06/96 (1 page)
11 July 1996Ad 13/06/96--------- £ si 5000@1 (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (15 pages)
26 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1995Full accounts made up to 31 March 1995 (15 pages)