Company NameOmni Whittington Syndicate Services Limited
Company StatusDissolved
Company Number03276804
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Previous NameWhittington Syndicate Services Limited

Business Activity

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

Directors

Director NameDennis Paul Eve
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressNorth Lodge
77 High Road
Hockley
Essex
SS5 4SZ
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(2 years, 12 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Correspondence AddressPark Farm Barn Maresfield
Uckfield
East Sussex
TN22 2EE
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusCurrent
Appointed24 May 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address15 Cross Road
Benfleet
Essex
SS7 1RP
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Secretary NameKatherine Sarah Tolliday
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 138 Bermondsey Street
London
SE1 3TX
Director NameGary Leonard Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2000)
RoleNon Marine Claims Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Way
Wickford
Essex
SS12 0HS
Director NameJohn Hubert Winter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressThe Cedars
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Director NameMr Michael John Wells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameMr Stephen Joseph Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2000)
RoleDirector Of Insurance Services
Country of ResidenceUnited Kingdom
Correspondence Address28 Long Meadow
Sevenoaks
Kent
TN13 2QY
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleChairman
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameKenneth William Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleManaging Director
Correspondence Address35 Leslie Park
Burnham On Crouch
Essex
CM0 8SY
Director NameMr Paul Nicholas Archard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLychgate House Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameMr Nicholas Alan Bradfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 13 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address143a Queens Road
Wimbledon
London
SW19 8NS
Director NameCharles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence AddressOld Rectory Farmhouse
Lower End
Alvescot
Oxfordshire
OX18 2QQ
Secretary NameJohn Scott Moffatt
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address1 Ninehams Close
Caterham
Surrey
CR3 5LQ
Director NameJohn Lawrence Stace
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 November 1998(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressLower Vexford Farm
Lydeard St Lawrence
Taunton
Somerset
TA4 3QJ
Secretary NameJeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 1999)
RoleCompany Director
Correspondence Address23 Willowfield
Harlow
Essex
CM18 6RR
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameAlbert Luis Keeshan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2001)
RolePersonnel Manager
Correspondence AddressField Farm Barn
Sulhamstead Hill, Sulhamstead
Reading
Berkshire
RG7 4DA
Director NameAdrian Duggleby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 September 2000)
RoleInsurance
Correspondence Address64 Harrow View
Harrow
Middlesex
HA1 1RQ
Director NameRonald Ralph Louis Jessup
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleInsurance
Correspondence Address74 Thornhill
North Weald
Epping
Essex
CM16 6DW
Director NameMr John Marsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry De Grey Close
Grays
Essex
RM17 5GH
Director NameWilliam Arthur Notley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleInsurance Services
Correspondence Address26 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameVincent Young
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleInsurance Services
Correspondence AddressSunnyview
Honey Tye, Leavenheath
Colchester
Essex
CO6 4NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2003Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
19 July 2002Appointment of a voluntary liquidator (2 pages)
19 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2002Declaration of solvency (3 pages)
25 April 2002Full accounts made up to 31 December 2001 (19 pages)
12 November 2001Return made up to 06/11/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (17 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
4 January 2001Director's particulars changed (1 page)
24 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 September 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
19 June 2000Director's particulars changed (1 page)
9 June 2000Company name changed whittington syndicate services l imited\certificate issued on 12/06/00 (2 pages)
1 February 2000Declaration of assistance for shares acquisition (5 pages)
1 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
27 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
2 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: one whittington avenue london EC3V 1PH (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
5 May 1999Registered office changed on 05/05/99 from: 1 whittington avenue london EC3V 1LE (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
9 December 1998Return made up to 06/11/98; full list of members (13 pages)
30 November 1998New director appointed (3 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
28 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 March 1998 (16 pages)
9 March 1998Director's particulars changed (1 page)
3 February 1998Director resigned (1 page)
24 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 06/11/97; full list of members (15 pages)
4 August 1997New director appointed (1 page)
8 April 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Location - directors interests register: non legible (1 page)
8 January 1997£ nc 100000/250000 13/12/96 (1 page)
8 January 1997Location of register of members (non legible) (1 page)
8 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 January 1997Ad 13/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (4 pages)
17 December 1996New director appointed (2 pages)
9 December 1996Secretary's particulars changed (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
6 November 1996Incorporation (12 pages)