Company NameLondon International Risk Consultants Limited
DirectorsFrank Alfred Frederick How and Philip Holland
Company StatusDissolved
Company Number02941909
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Janis Laura Elisabeth Cowlard
NationalityBritish
StatusCurrent
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Finnart Close
Weybridge
Surrey
KT13 8QF
Director NameFrank Alfred Frederick How
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleFinance Director
Correspondence Address29 Fox Dene
Godalming
Surrey
GU7 1YG
Director NamePhilip Holland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage Pyle Hill
Woking
Surrey
GU22 0SR
Director NameGareth Gurney Bradburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleChief Executive Officer
Correspondence AddressApril Cottage
Lime Grove, West Clandon
Guildford
Surrey
GU4 7UT
Director NameArie Groenendyk
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Stonleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameMr Timothy Street
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressGardeners Cottage
20 Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (9 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Registered office changed on 25/03/98 from: 31/33,monument hill weybridge surrey KT13 8RS (1 page)
25 March 1998Declaration of solvency (3 pages)
25 March 1998Authorisation of liquidators (1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
2 July 1997Return made up to 17/06/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
12 August 1996Return made up to 17/06/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 February 1996Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 July 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)