Company NameSt. Paul Syndicate Holdings Limited
Company StatusDissolved
Company Number03100855
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 6 months ago)
Previous NameSt Paul Syndicate Holdings Limited

Business Activity

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

Directors

Secretary NameRodney Francis Hathaway
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(7 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleInsurance Exec
Country of ResidenceUnited Kingdom
Correspondence AddressLloyts Croft
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Road
Reigate
Surrey
RH2 9LR
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameBarnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleLloyds
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Anna Valley
Andover
Hampshire
SP11 7NG
Director NameKeith Richard Tomkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleActuary
Correspondence AddressHannafore 73 Reigate Road
Reigate
Surrey
RH2 0RE
Director NameKent Douglas Urness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleInsurance Executive
Correspondence Address1320 Strawberry Hill Road
Afton
Minnesota
United States
Director NameJohn Robert Berger
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1998)
RoleInsurance Executive
Correspondence Address9 Aberdeen Road
Chatham
New Jersey 07928
Foreign
Director NameTimothy John Olson
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1998)
RoleInsurance Executive
Correspondence Address5 Nordling Lane
Madison
New Jersey
07940
United States
Director NameKathleen Chagnon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench/Us
StatusResigned
Appointed26 October 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1998)
RoleAttorney
Correspondence Address220 North Way
Baltimore
Maryland 21218
21218
Secretary NameJohn Francis Hoffen
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1997)
RoleSecretary
Correspondence Address9100 Old Harford Road
Baltimore
Maryland 21234
United States
Director NameWayne Paglieri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1998)
RoleInsurance Executive
Correspondence Address16 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 24 December 1998)
RoleDirector Lloyds
Country of ResidenceEngland
Correspondence AddressGlanthams
Glanmead
Shenfield
Essex
CM15 8ER
Director NameRoland William Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1998)
RoleExecutive
Correspondence Address4 India Brook Drive
Mendham
New Jersey
07945
Secretary NameMr Colin Payne
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address8 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameMr Christopher Pendrell Price
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Duncan James Wilkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2002)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address356 Rochester Road
Aylesford
Kent
ME20 7ED
Director NameFinlay James Edward McPherson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2002)
RoleInsurance Executive
Correspondence Address21 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NamePeter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 2003)
RoleLloyds Underwriting Agent
Correspondence Address131 Wakehurst Road
London
SW11 6BZ
Director NameGordon Steven Willins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleInsurance Executive
Correspondence AddressCrossways 1 Monks Walk
Reigate
Surrey
RH2 0SS
Director NameSteven Anthony Spano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address16 Hesper Mews
London
SW5 0HH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

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 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2005Sec of state's release of liq (1 page)
8 June 2005O/C - replacement of liquidator (13 pages)
5 August 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Registered office changed on 23/07/04 from: 60 gracechurch street london EC3V 0HR (1 page)
22 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2004Appointment of a voluntary liquidator (1 page)
22 July 2004Declaration of solvency (3 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
7 January 2004Ad 26/11/03--------- £ si 9000000@1=9000000 £ ic 36941092/45941092 (2 pages)
28 November 2003Ad 10/10/03--------- £ si 2748538@1=2748538 £ ic 34192554/36941092 (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 November 2003Ad 10/10/03--------- £ si 2748538@1=2748538 £ ic 31444016/34192554 (2 pages)
3 November 2003£ nc 31453694/50000000 08/10/03 (1 page)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2003Return made up to 12/09/03; full list of members (9 pages)
25 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
24 September 2002Return made up to 12/09/02; full list of members (8 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 February 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Return made up to 12/09/01; full list of members (7 pages)
10 August 2001Ad 20/06/01--------- £ si 15194424@1=15194424 £ ic 16249592/31444016 (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2001£ nc 16259270/31453694 20/06/01 (1 page)
26 September 2000Return made up to 12/09/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000New director appointed (3 pages)
30 May 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
2 February 2000Company name changed st paul syndicate holdings limit ed\certificate issued on 03/02/00 (2 pages)
8 October 1999Return made up to 12/09/99; full list of members (10 pages)
28 July 1999Full group accounts made up to 31 December 1998 (25 pages)
15 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 March 1999£ nc 8000000/16259270 25/01/99 (1 page)
15 March 1999Ad 25/01/99--------- £ si 8259270@1=8259270 £ ic 7990322/16249592 (2 pages)
15 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
18 November 1998Full group accounts made up to 31 December 1997 (23 pages)
6 November 1998Company name changed f&g uk holdings LIMITED\certificate issued on 06/11/98 (2 pages)
30 October 1998Registered office changed on 30/10/98 from: 27 leadenhall street london EC3A 1AA (1 page)
29 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1998Director resigned (1 page)
18 August 1998Ad 12/08/98--------- £ si 229700@1=229700 £ ic 7760620/7990320 (2 pages)
18 August 1998New director appointed (3 pages)
31 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
1 October 1997Return made up to 12/09/97; full list of members (14 pages)
16 July 1997Full group accounts made up to 31 December 1996 (21 pages)
2 May 1997£ nc 260622/8000000 10/04/97 (1 page)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Ad 10/04/97--------- £ si 7500000@1=7500000 £ ic 260620/7760620 (2 pages)
30 January 1997Registered office changed on 30/01/97 from: f&g holdings 21 leadenhall london EC3A 1AA (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
3 January 1997Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
24 December 1996Memorandum and Articles of Association (7 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
23 April 1996£ nc 1000/260622 31/12/95 (1 page)
23 April 1996Ad 31/12/95--------- £ si 260620@1=260620 £ ic 2/260622 (4 pages)
21 November 1995Company name changed goodframes LIMITED\certificate issued on 22/11/95 (4 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 2ND floor 83 clerkenwell road london. EC1R 5AR. (1 page)
10 November 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Incorporation (30 pages)