Ridgefield
Connecticut
06877 Usa
Foreign
Director Name | William Robert Jr Berkley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 October 2000) |
Role | Chairman Of Insurance Holding |
Country of Residence | United States |
Correspondence Address | 150 Doubling Road Greenwich Connecticut 06830 |
Secretary Name | Edward Anthony Thomas |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 October 2000) |
Role | Senior Vice President-Specialt |
Correspondence Address | 21 Lounsbury Road Ridgefield Connecticut 06877 Usa Foreign |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2000 | Application for striking-off (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 23/06/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 August 1995 | Return made up to 23/06/95; full list of members
|
21 June 1995 | Memorandum and Articles of Association (56 pages) |
8 June 1995 | Company name changed wrbc (one) LIMITED\certificate issued on 09/06/95 (4 pages) |