Company NamePIB Risk Services Limited
Company StatusDissolved
Company Number03134944
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameArctic Underwriters Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed01 April 2004(8 years, 3 months after company formation)
Appointment Duration6 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address16 Chapel Hill
Lewes
Sussex
BN7 2BB
Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(8 years, 4 months after company formation)
Appointment Duration5 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address40 Firlands
Weybridge
Surrey
KT13 0HR
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(8 years, 4 months after company formation)
Appointment Duration5 months (closed 28 September 2004)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1998)
RoleChief Executive
Correspondence AddressPark House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PF
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NamePeter Graham Sweet
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Wokingham
Berkshire
RG41 4UY
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2002)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameMraul Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (3 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004New director appointed (3 pages)
4 May 2004Director resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 46 the dunterns alnwick northumberland NE66 1AN (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
29 April 2003Registered office changed on 29/04/03 from: nbj house 2 southlands road bromley BR2 9QP (1 page)
8 January 2003Return made up to 06/12/02; full list of members (7 pages)
31 July 2002Director's particulars changed (1 page)
9 March 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
21 December 2001Full accounts made up to 30 June 2001 (11 pages)
11 December 2001Return made up to 06/12/01; full list of members (5 pages)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
18 December 2000Return made up to 06/12/00; no change of members (5 pages)
28 November 2000Director resigned (1 page)
18 February 2000Full accounts made up to 30 June 1999 (11 pages)
28 January 2000Return made up to 06/12/99; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
11 December 1998Director resigned (1 page)
11 December 1998Return made up to 06/12/98; no change of members (5 pages)
11 December 1998New director appointed (2 pages)
29 May 1998Company name changed arctic underwriters LIMITED\certificate issued on 01/06/98 (2 pages)
22 January 1998Full accounts made up to 30 June 1997 (13 pages)
11 December 1997Return made up to 06/12/97; no change of members (5 pages)
22 January 1997Full accounts made up to 30 June 1996 (12 pages)
13 December 1996Return made up to 06/12/96; full list of members (6 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: 246 bishopsgate london EC2M 4PB (1 page)
16 August 1996Accounting reference date notified as 30/06 (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996New director appointed (3 pages)
8 May 1996Company name changed nevrus (660) LIMITED\certificate issued on 09/05/96 (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
6 December 1995Incorporation (12 pages)