Company NameBenfield Greig Group Services Limited
DirectorJohn Lindsay Pearce Whiter
Company StatusDissolved
Company Number02918312
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Previous NameGreig Fester Group Services Limited

Business Activity

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

Directors

Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(5 years, 12 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameJustin Quentin Nicholas Abel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSystems Manager
Correspondence Address31 Sistova Road
London
SW12 9QR
Director NameJames Maurice Gray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleReinsurance Broker
Correspondence AddressHeadland
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JW
Director NameMr Frank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMr David Anthony MacDonald
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleReinsurance Broker
Correspondence Address18 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameMaj Gen Dennis Shaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleGroup Personnel Advisor
Correspondence Address2 Pendred Road
Reading
Berkshire
RG2 8QL
Director NameMr Gerald Charles Sweet
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleReinsurance Accountant
Correspondence Address44 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameJonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexander Place
London
SW7 2SG
Secretary NameJonathan James Turnbull
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexander Place
London
SW7 2SG
Secretary NameEdward Jeffrey Carpenter
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address36 The Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ

Location

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

Accounts

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

Filing History

18 May 2005Dissolved (1 page)
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 2003Declaration of solvency (3 pages)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2003Return made up to 07/04/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 January 2002Director's particulars changed (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 07/04/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 May 2000New director appointed (2 pages)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1999Director resigned (1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Return made up to 07/04/99; full list of members (6 pages)
16 April 1999Auditor's resignation (1 page)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998New secretary appointed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 May 1998Director resigned (2 pages)
10 May 1998Secretary resigned (1 page)
9 April 1998Company name changed greig fester group services limi ted\certificate issued on 09/04/98 (2 pages)
6 February 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: devon house 58-60 st katharine's way london E1 9LB (1 page)
3 June 1997Return made up to 07/04/97; full list of members (9 pages)
3 June 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (8 pages)
13 January 1997Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
9 September 1996Return made up to 07/04/96; full list of members (12 pages)
8 September 1996Director's particulars changed (1 page)
7 May 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1995Full accounts made up to 31 December 1994 (8 pages)
4 July 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
26 June 1995Return made up to 07/04/95; full list of members (9 pages)