Company NameNAC Re International Holdings Limited
Company StatusDissolved
Company Number02816301
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid John Watson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Greyfriars
Hutton Mount
Shenfield
Essex
CM13 2XB
Director NameHenry Charles Vaughan Keeling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5c Oliver's Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameJames Howell Veghte
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address19 Marlborough Place
St Johns Wood
London
NW8 0PG
Director NameMr John William Hume
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 7 Admiral Way
Kings Hill
West Malling
Kent
ME19 4NT
Secretary NameColin Roy Wiltsher
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LZ
Director NameRonald Lawrence Bornhuetter
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1999)
RoleCompany Director
Correspondence Address29 Old Stone Bridge Road
Cos Cob
Connecticutt 06807
United States
Director NameMr Charles James Catt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crowhurst Oast Bells Farm Road
East Peckham
Tonbridge
Kent
TN12 5NA
Director NameThomas Chester Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 1994)
RoleCompany Director
Correspondence Address139 Hulda Hill Road
Wilton
06897
Secretary NameMr Charles James Catt
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crowhurst Oast Bells Farm Road
East Peckham
Tonbridge
Kent
TN12 5NA
Director NameMr John William Hume
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 7 Admiral Way
Kings Hill
West Malling
Kent
ME19 4NT
Director NameMr David James Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Warren Road
Orpington
Kent
BR6 6JF
Director NameMartha Graeme Bannerman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1994(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 1999)
RoleExecutive Vice President
Correspondence Address58 Richmond Hill Road
Greenwich
06831
Connecticut
Usa
Secretary NameMr John William Hume
NationalityBritish
StatusResigned
Appointed02 August 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 7 Admiral Way
Kings Hill
West Malling
Kent
ME19 4NT
Director NameNicholas Mark Brown, Jr.
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address297 Smith Ridge Road
New Canaan
Connecticut
06840
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£81,023,000
Cash£2,641,000
Current Liabilities£6,093,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2005Liquidators statement of receipts and payments (21 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2003Registered office changed on 22/03/03 from: new london house(7TH floor) 6 london street london EC3R 7LP (1 page)
13 March 2003Appointment of a voluntary liquidator (1 page)
13 March 2003Declaration of solvency (3 pages)
13 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2003Declaration of solvency (3 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Return made up to 10/05/02; full list of members (8 pages)
27 January 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Full group accounts made up to 31 December 1999 (32 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
7 June 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Full group accounts made up to 31 December 1998 (30 pages)
9 July 1998Accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 10/05/98; full list of members (8 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
26 June 1997Return made up to 10/05/97; no change of members (6 pages)
19 March 1997New director appointed (2 pages)
13 March 1997Accounts made up to 31 December 1996 (20 pages)
17 June 1996Return made up to 10/05/96; full list of members (9 pages)
25 April 1996Full group accounts made up to 31 December 1995 (21 pages)
12 January 1996Memorandum and Articles of Association (10 pages)
12 January 1996Nc inc already adjusted 20/12/95 (1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1995Accounts made up to 31 December 1994 (18 pages)
30 May 1995Return made up to 10/05/95; full list of members (10 pages)