Company NamePrisma Insurance Management Services Limited
Company StatusDissolved
Company Number03270085
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Robert Pell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleInsurance Executive
Correspondence Address3 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusClosed
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameClive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 31 July 2001)
RoleChief Executive
Correspondence Address38 Bradbourne Street
London
SW6 3TE
Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 31 July 2001)
RoleActuary
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Director NameTrevor Alan Schauenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 31 July 2001)
RoleFinance Director
Correspondence AddressFlat 6 Augustus Court
Tite Street
London
SW3 4JT
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Director NameDavid Leonard McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence AddressGreen Meadows Wellingham Lane
Worthing
West Sussex
BN13 3AU
Director NameGlen Wakeman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleFinance Manager
Correspondence AddressFlat 12 35 Cranley Gardens
London
SW7 3BD
Director NameMr Angus John Macmillan Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Westbrook
Boxford
Newbury
Berkshire
RG20 8DP
Secretary NameHelen Duggan
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2000)
RoleSolicitor
Correspondence Address115 Elms Crescent
London
SW4 8QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Application for striking-off (2 pages)
17 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 August 2000Secretary's particulars changed (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
30 November 1999Return made up to 28/10/99; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
29 December 1998Return made up to 28/10/98; full list of members (9 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
10 November 1997Return made up to 28/10/97; full list of members (6 pages)
26 June 1997Director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
15 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (14 pages)