Company NamePersonal Investment Authority Ombudsman Bureau Limited
Company StatusDissolved
Company Number02948187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(6 years after company formation)
Appointment Duration23 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Director NameMiss Janet Amanda Margaret Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(6 years after company formation)
Appointment Duration23 years, 9 months
RoleIFA
Country of ResidenceEngland
Correspondence Address7 Grove Avenue
London
N10 2AS
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(6 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(6 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameLynda Blackwell
NationalityBritish
StatusCurrent
Appointed15 January 2001(6 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address24 Perry Rise
London
SE23 2QL
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994
Appointment Duration1 year, 7 months (resigned 13 February 1996)
RoleChief Executive
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr Michael John Pickard
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleChairman
Correspondence AddressCairsaig 47 Lexden Road
West Bergholt
Colchester
Essex
CO3 3PY
Director NameSir Leonard Harry Peach
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCrossacres Meadow Road
Wentworth
Virginia Water
Surrey
GU25 4NH
Director NameMr Thomas Joseph Palmer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Pewley
Guildford
Surrey
GU1 3SH
Director NameJeremy George Swale Hamilton Mitchell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleConsumer Policy Adviser
Correspondence Address19 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameProf David Thomas Llewellyn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleProfessor Of Money And Banking
Correspondence Address8 Landmere Lane
Ruddington
Nottingham
NG11 6ND
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameSir Terence Micheal Heiser
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleNon Executive Director
Correspondence Address19 Sylvan Hill
Upper Norwood
London
SE19 2QB
Director NamePeter John Gray
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Chairman
Correspondence AddressTye House
Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameMr Anthony Simon Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QQ
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameSir John Bilsland Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address42 Vincent Square
Westminster
London
SW1P 2NP
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleChief Executive Officer
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Director NameDenis Osborne Brown
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address11a Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7NZ
Scotland
Director NameKenneth Charles Bignall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address9 Broadwater Rise
Guildford
Surrey
GU1 2LA
Director NameMs Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleChief Executive
Correspondence Address61 Arlington Road
London
NW1 7ES
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Secretary NameDavid Walter Peffer
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Green Mead
South Woodham Ferrers
Essex
CM3 5NL
Director NameProf David Lawrence Lipsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 July 2000)
RoleJournalist
Correspondence Address44 Drakefield Road
London
SW17 8RP
Director NameMr David John Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
37 High Street Hinxton
Saffron Walden
Essex
CB10 1QY
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NameMr Rodrigo Dominic Augustine Kohn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 years after company formation)
Appointment Duration3 years (resigned 07 July 2000)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressOh Buoy
Woodlands Road, Portishead
Bristol
BS20 7HF
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1999)
RoleChief Executive Life Assurance
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Director NameJanet Amanda Margeret Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2000)
RoleIFA
Correspondence Address66 Onslow Gardens
London
N10 3JX
Director NameRoger Martin Francis Bright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1998)
RoleChief Executive
Correspondence Address48 Cambridge Road
Aldershot
Hampshire
GU11 3JY
Director NameDavid Walter Peffer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2000)
RoleSecretary
Correspondence Address8 Green Mead
South Woodham Ferrers
Essex
CM3 5NL
Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 July 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Secretary NameMr Ian Kenneth Bowden
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW

Location

Registered Address25 North Colonnade
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£9,456,000
Cash£2,312,000
Current Liabilities£6,218,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Declaration of solvency (3 pages)
15 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2001Annual return made up to 08/07/01 (4 pages)
13 July 2001Full accounts made up to 31 March 2001 (12 pages)
31 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
2 August 2000Annual return made up to 08/07/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/08/00
(8 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (4 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
28 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Director resigned (1 page)
5 August 1999Annual return made up to 08/07/99 (29 pages)
27 July 1999New director appointed (4 pages)
27 July 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 September 1998Full accounts made up to 31 March 1998 (15 pages)
6 August 1998Annual return made up to 08/07/98 (25 pages)
26 July 1998Auditor's resignation (1 page)
25 June 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
18 December 1997Memorandum and Articles of Association (24 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (3 pages)
5 September 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
11 August 1997Annual return made up to 08/07/97 (22 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 January 1997New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
22 July 1996New director appointed (2 pages)
25 March 1996Memorandum and Articles of Association (24 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 March 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
27 July 1995Full accounts made up to 31 March 1995 (13 pages)
26 July 1995Director resigned (4 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Annual return made up to 08/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1995New director appointed (4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
20 March 1995Registered office changed on 20/03/95 from: 200 aldersgate street london ecia 4JJ (1 page)