Company NameE. W. Blanch UK Limited
Company StatusDissolved
Company Number02906431
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameSwire Blanch (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameTom Nelson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1955
Appointment Duration41 years, 10 months (resigned 16 July 1997)
RoleChief Financial Officer
Correspondence Address1914 Nature View Lane
West St Paul
Minnesota 55118-4460
United States
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NameScott Tyler Brock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 1994)
RoleReinsurance Broker
Correspondence Address228 Seaview Avenue
Palm Beach
Florida
33480
Director NameMr David Kenneth Thoms
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Anjou Green
Beaulieu Park
Chelmsford
Essex
CM1 6EE
Director NameMr David Lawrence Samuel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Wents
Oak Lane Cross Keys
Sevenoaks Kent
TN13 1TB
Director NameMr Charles Richard Rainnie Mathews
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1997)
RoleReinsurance Broker
Correspondence AddressWoolfield Farm
Froxfield
Petersfield
Hampshire
GU32 1DF
Director NameJohn Reginald Trevor Jenks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1997)
RoleLloyds Insurance Broker
Correspondence Address11 Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DW
Director NameClifford English
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1997)
RoleReinsurance Broker
Correspondence Address4045 Shell Road
Sarasosa
Florida
34242
Director NameEdgar Ward Blanch Jr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 July 1995)
RoleExecutive
Correspondence Address415 Highway 46w
Boerne
Texas
78006
Director NameEdgar Ward Blanch Jr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 July 1995)
RoleExecutive
Correspondence Address415 Highway 46w
Boerne
Texas
78006
Director NameGarth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressHarcombe House
Ropley
Alresford
Hampshire
SO24 0BE
Secretary NameMr David Lawrence Samuel
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Wents
Oak Lane Cross Keys
Sevenoaks Kent
TN13 1TB
Director NameMike Blanch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1996)
RoleReinsurance
Correspondence Address19635 Silver Lake
Shorewood
Minnesota
55331
Director NameCory Lane Moulton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1999)
RoleReinsurance Broker
Correspondence AddressFlat 1
80 Elm Park Gardens
London
SW10 9PD
Director NameJames Wyndham John Hughes Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1997)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Swire & Sons Limited
59 Buckingham Gate
London
SW1E 6AJ
Director NameChris Lee Walker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1997)
RoleReinsurance
Correspondence Address6546 Kingfisher Lane
Eden Prarie, Minnesota 55346
U.S.A.
Director NameEdgar Ward Blanch Jr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1996(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1996)
RoleExecutive
Correspondence Address415 Highway 46w
Boerne
Texas
78006
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Secretary NameMaxwell Edward Lesser
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address6 Prospect Road
New Barnet
Hertfordshire
EN5 5BN
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£350,152

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
23 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
29 June 2007Registered office changed on 29/06/07 from: 55 bishopsgate london EC2N 3BD (1 page)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2007Declaration of solvency (4 pages)
26 October 2006Return made up to 14/10/06; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Return made up to 14/10/04; full list of members (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Return made up to 14/10/03; full list of members (7 pages)
29 April 2003Director resigned (1 page)
27 April 2003New director appointed (3 pages)
12 March 2003Auditor's resignation (3 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
8 November 2000Return made up to 14/10/00; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 32/38 leman street london E1 8EW (1 page)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 April 2000Location of register of members (1 page)
10 April 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
30 November 1999Company name changed swire blanch (uk) LIMITED\certificate issued on 30/11/99 (2 pages)
1 November 1999Return made up to 14/10/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
11 November 1998Return made up to 14/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
12 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
13 November 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Director resigned (1 page)
6 March 1997Director's particulars changed (1 page)
24 February 1997Director resigned (1 page)
19 February 1997Company name changed swire blanch LIMITED\certificate issued on 19/02/97 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Return made up to 14/10/96; full list of members (12 pages)
14 June 1996Director's particulars changed (1 page)
29 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
13 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 April 1995Full accounts made up to 31 December 1994 (12 pages)