15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director Name | Mr Christopher Rupert Bryan Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(6 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 24 May 2016) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lewcombe Manor East Chelborough Dorchester Dorset DT2 0QB |
Secretary Name | Ms Anita Jane Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Thomas More Street London E1W 1YD |
Director Name | Mr Paul John Kirkpatrick |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 09 October 1998) |
Role | Underwriter |
Correspondence Address | 2 Green Lane Great Horkesley Essex CO4 4JA |
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Stephen Dennis Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 1998) |
Role | Underwriter |
Correspondence Address | Rosewood 40 Tavistock Road Laindon Basildon Essex SS15 5QQ |
Director Name | Mr Christopher Rupert Bryan Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1998) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lewcombe Manor East Chelborough Dorchester Dorset DT2 0QB |
Director Name | Nigel Christopher Herbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2001) |
Role | Insurance Underwriter |
Correspondence Address | 75 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5GE |
Director Name | Kevin Anthony Long |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Marine Underwriter |
Correspondence Address | 4 Ridge Mount Benfleet Essex SS7 1JE |
Director Name | Stewart Arthur Holmes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Insurance Consultant |
Correspondence Address | Casterbridge High Street, Loxwood Billingshurst West Sussex RH14 0RD |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | www.nmbunderwriting.com |
---|
Registered Address | Nmb House 17 Bevis Marks London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
50k at £0.1 | Nmb Holdings (1987) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 1996 | Delivered on: 3 October 1996 Persons entitled: Mapfre Re Compania De Reaseguros Sa Classification: Rent deposit deed Secured details: (1) the obligations of the tenant (as defined) in the deed and (2) the obligations of the lessee under the lease (as defined) throughout the term thereby created to pay the rents reserved by and comply with the other lessee's obligations in the lease. Particulars: £10,000 paid by the company to the landlord and all other sums paid into the account pursuant to the deed and any interest thereon credited. See the mortgage charge document for full details. Outstanding |
---|---|
11 August 1994 | Delivered on: 16 August 1994 Persons entitled: Mapfre Xl Compania International De Reaseguros S.A. Classification: Deed Secured details: The obligations of the tenant under the lease dated 5TH august 1994 (as defined). Particulars: £6500 paid to the landrord and any other sums paid into the account by the tenant. See the mortgage charge document for full details. Outstanding |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
24 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
25 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
15 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
14 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
10 November 2003 | Return made up to 07/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 07/09/03; full list of members (7 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
30 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
27 September 2001 | Return made up to 07/09/01; full list of members
|
27 September 2001 | Return made up to 07/09/01; full list of members
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 2-3 philpot lane london EC3M 8AQ (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 2-3 philpot lane london EC3M 8AQ (1 page) |
15 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (8 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (8 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
22 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
10 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
10 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
10 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
3 October 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
12 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
29 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
21 February 1993 | Resolutions
|
21 February 1993 | Resolutions
|
11 November 1992 | Memorandum and Articles of Association (5 pages) |
11 November 1992 | Memorandum and Articles of Association (5 pages) |
18 September 1992 | Incorporation (12 pages) |
18 September 1992 | Incorporation (12 pages) |