Company NameMarsh Specialty Operations Limited
Company StatusDissolved
Company Number02996213
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameWillcox J&H Reinsurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameStephen Louis Reginald Matanle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address11 Lazell Gardens
Betchworth
Surrey
RH3 7BF
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 2003(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 15 March 2005)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 1995)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed07 December 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameAnthony Colin McCallum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 1997)
RoleInsurance Broker
Correspondence AddressWeek Green Farm
Froxfield
Petersfield
Hampshire
GU32 1EA
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Parkside Gardens
Wimbledon
London
SW19 5EU
Director NameSimon Gregory Wyville Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2001)
RoleInsurance Broker
Correspondence Address55 Gorst Road
London
SW11 6JB
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameMr Steven Henry Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Director NameJames Martin Burrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleReinsurance Broker
Correspondence Address18 Perryn Road
London
W3 7NA
Director NameJohn Joseph Lapsley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Correspondence AddressSeabranch 87 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr Brian George Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameMr Julian Eric Ledward Wallers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Correspondence Address24 Clarendon Street
London
SW1V 4RF
Director NameMr Ronald Dennis Whyte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOak Rise
193 Worlds End Lane
Chelsfield
Kent
BR6 6AT
Director NameJanet Ann Elms
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleHR Director
Correspondence Address110 Buckingham Road
Hampton
Middlesex
TW12 3JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuk.marsh.com/
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 May 2003Location of register of members (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; no change of members (8 pages)
5 September 2002New director appointed (2 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (7 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2001New director appointed (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 October 2000Director's particulars changed (1 page)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 November 1999Secretary's particulars changed (1 page)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Director resigned (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
4 August 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
1 January 1998Company name changed tower insurance brokers LIMITED\certificate issued on 01/01/98 (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
18 April 1997Return made up to 31/03/97; full list of members (5 pages)
15 April 1997Full accounts made up to 31 December 1996 (8 pages)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Company name changed importbest LIMITED\certificate issued on 23/05/96 (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (5 pages)
5 December 1995Return made up to 29/11/95; full list of members (12 pages)