Company NameReinsurance Management Services Limited
DirectorsDavid John Coldman and John Lindsay Pearce Whiter
Company StatusDissolved
Company Number02823197
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed27 November 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NamePatricia Shoults
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RolePersonnel Officer
Correspondence Address58 Cherwell Grove
South Ockendon
Essex
RM15 6AS
Director NameNigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address61 Canford Road
London
SW11 6PB
Secretary NameNigel David Wachman
NationalityBritish
StatusResigned
Appointed23 June 1993(3 weeks after company formation)
Appointment Duration11 months (resigned 23 May 1994)
RoleAccountant
Correspondence Address61 Canford Road
London
SW11 6PB
Secretary NamePatricia Shoults
NationalityBritish
StatusResigned
Appointed23 May 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1995)
RoleFinancial Administrator
Correspondence Address58 Cherwell Grove
South Ockendon
Essex
RM15 6AS
Director NameLaurence Francis Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1994)
RoleWordings
Correspondence Address48 Clifton Road
Coulsdon
Surrey
CR5 2DU
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 October 1996)
RoleReinsurance Executive
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NameNorose Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£158

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Director's particulars changed (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (3 pages)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2002Return made up to 01/11/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 January 2002Director's particulars changed (1 page)
29 November 2001Return made up to 01/11/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 01/11/98; full list of members (6 pages)
5 November 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 April 1997Full accounts made up to 30 June 1996 (12 pages)
31 January 1997Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Return made up to 01/11/96; full list of members (6 pages)
21 November 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: plantation house 23 rood lane london EC3M 3AN (1 page)
19 April 1996Auditor's resignation (1 page)
29 March 1996Director resigned (2 pages)
20 December 1995New secretary appointed (4 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (2 pages)
14 November 1995Return made up to 01/11/95; full list of members (8 pages)
14 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)