Hamm Court
Weybridge
Surrey
KT13 8YG
Director Name | Mr Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 April 2001(4 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Cross Road Benfleet Essex SS7 1RP |
Director Name | Gerald Lee Radke |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Reinsurance |
Correspondence Address | 123 Grange Avenue Fair Haven New Jersey 07704 |
Director Name | Mr Stephen John Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Finance |
Correspondence Address | Valance Manor Lodge Clavering Saffron Walden Essex CB11 4RS |
Director Name | Michael Bleisnick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Reinsurance |
Correspondence Address | 49 Balcort Drive Princeton New Jersey 08540 |
Secretary Name | Mr Nicholas Alan Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Re Insurance |
Country of Residence | England |
Correspondence Address | 143a Queens Road Wimbledon London SW19 8NS |
Director Name | Peter George Butler |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | The Mill Room 106 Station Road Odsey Baldock Hertfordshire SG7 5RR |
Director Name | Brett Ivor Childs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1998) |
Role | Finance Director |
Correspondence Address | 93 Park Road Hampton Hill Middlesex TW12 1HU |
Director Name | Sanford Kimmel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2000) |
Role | Senior Vice President |
Correspondence Address | 7 Briarwood Drive Short Hills New Jersey 07078 United States Of America |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 1997) |
Role | Managing Director |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Christopher Ernest Beresford Fox |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1999) |
Role | Reinsurance Consultant |
Correspondence Address | Rose Meadow Five Ashes East Sussex TN20 6JU |
Director Name | Gordon Iii Forsyth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 111 Buttonwood Drive Fair Haven New Jersey 07704 United States Of America Foreign |
Director Name | Donald Trevor Carey |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat 38 Chimney Court Brewhouse Lane London E1 9NU |
Director Name | Mr Paul Nicholas Archard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lychgate House Church Street Seal Sevenoaks Kent TN15 0AR |
Director Name | Michael Metcalfe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mountnessing Road Billericay Essex CM12 9EU |
Director Name | Richard Edwin John Jeffreys |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2001) |
Role | Finance Director |
Correspondence Address | 42 Kingsley Avenue Camberley Surrey GU15 2NB |
Secretary Name | Richard Edwin John Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2001) |
Role | Finance Director |
Correspondence Address | 42 Kingsley Avenue Camberley Surrey GU15 2NB |
Director Name | Mark Tyrone Godfrey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2000) |
Role | Underwriter |
Correspondence Address | 52 Outram Road London N22 4AF |
Director Name | Michael John Walton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2001) |
Role | Chartered Accountant |
Correspondence Address | The White Cottage 16 Mardley Hill Welwyn Hertfordshire AL6 0TN |
Director Name | David John Armes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2000) |
Role | Lloyds Underwriter |
Correspondence Address | The Firs 27 Avenue Road Witham Essex CM8 2DT |
Director Name | James Francis Dore |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 20 Rowes Wharf Boston Massachusetts Ma 02110 |
Director Name | Mr Philip Cunningham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2001) |
Role | Retired Underwriter |
Country of Residence | England |
Correspondence Address | 16 Yeldham Lock Chelmer Village Chelmsford Essex CM2 6RP |
Director Name | Michael Gordon Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 November 2000) |
Role | Solicitor |
Correspondence Address | 9 Fournier Street London E1 6QE |
Director Name | Kenneth John Acott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Insurance Underwriter |
Correspondence Address | Highgates Maynards Green Heathfield TN21 0BU |
Director Name | David Graham Stevens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2000) |
Role | Pricing Director |
Correspondence Address | Ty Berllan Llancarfan Mid Glamorgan CF62 9AD Wales |
Director Name | Michael Blesic |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 2 Larkin Place Royston Hertfordshire SG8 5UR |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Osgood Avenue Orpington Kent BR6 6JT |
Secretary Name | Mr John Arthur Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Forest Walk Buckley Flintshire CH7 3AZ Wales |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Director's particulars changed (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Declaration of solvency (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page) |
5 January 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 January 2003 | Secretary resigned (1 page) |
30 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (3 pages) |
25 April 2001 | Company name changed pxre managing agency LIMITED\certificate issued on 25/04/01 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 40 lime street london EC3M 7AW (1 page) |
20 April 2001 | New secretary appointed (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 March 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 18/09/00; full list of members (11 pages) |
12 September 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 March 2000 | Ad 17/12/99--------- £ si 350000@1=350000 £ ic 650000/1000000 (2 pages) |
24 February 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Director's particulars changed (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members
|
6 August 1999 | Ad 29/06/99--------- £ si 250000@1=250000 £ ic 400000/650000 (2 pages) |
14 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: one whittington avenue london EC3V 1LE (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Ad 29/06/98--------- £ si 75000@1 (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 April 1998 | New director appointed (2 pages) |
20 October 1997 | Return made up to 18/09/97; full list of members (8 pages) |
20 October 1997 | New director appointed (4 pages) |
14 October 1997 | New director appointed (3 pages) |
12 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (1 page) |
29 July 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
15 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (3 pages) |
26 September 1996 | Ad 19/09/96--------- £ si 324998@1=324998 £ ic 2/325000 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Nc inc already adjusted 19/09/96 (1 page) |
26 September 1996 | Memorandum and Articles of Association (42 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
18 September 1996 | Incorporation (17 pages) |