London
EC3M 5BS
Director Name | Mr Randy Damian Rinicella |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 December 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Brad Terry Irick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(17 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Anthony Stephen Feasey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2003) |
Role | Underwriter (Insurance) |
Correspondence Address | Wickham View 88 Maldon Road Witham Essex CM8 1HR |
Director Name | Peter Gerald Slot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2003) |
Role | Insurance Underwriter |
Correspondence Address | 2 Mandeville Road Saffron Walden Essex CB11 4AQ |
Director Name | Peter Ridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Alistair Anthony James Lionel Troughton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1999) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory Burton Le Coggles Grantham Lincolnshire PE18 0BB |
Secretary Name | Peter Gerald Slot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 2 Mandeville Road Saffron Walden Essex CB11 4AQ |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Fairways 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Secretary Name | Mr Brendan Richard Anthony Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(5 years after company formation) |
Appointment Duration | 2 days (resigned 28 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Fairways 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Secretary Name | Mr Graham John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2006) |
Role | Asst Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gordon Cottages Ruskin Road Stanford Le Hope Essex SS17 0LG |
Director Name | Edward Hardin Ellis Jr, |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 2009) |
Role | Executive |
Correspondence Address | 1826 Castlerock Houston Texas 77090 |
Director Name | Christopher Lyn Martin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2006) |
Role | Executive |
Correspondence Address | 4505 Holt Ballaire Texas 77401 United States |
Director Name | Mr James Leo Simmons |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2010) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | 9326 S. Fitzgerald Way Missouri City Texas 77459 United States |
Director Name | Mr William Tobin Whamond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2011) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 07 January 1999) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | www.hcc.com/ |
---|---|
Telephone | 020 77024700 |
Telephone region | London |
Registered Address | 40 Lime Street London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800k at £1 | Houston Casualty Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,433 |
Net Worth | £537,383 |
Current Liabilities | £31 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Solvency Statement dated 24/06/15 (1 page) |
23 July 2015 | Statement of capital on 23 July 2015
|
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
13 March 2015 | Satisfaction of charge 1 in full (1 page) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Mr Brad Terry Irick as a director (2 pages) |
10 October 2011 | Termination of appointment of William Whamond as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr William Tobin Whamond on 14 March 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of James Simmons as a director (1 page) |
20 January 2010 | Appointment of Mr Randy Damian Rinicella as a director (2 pages) |
10 October 2009 | Appointment of Mr William Tobin Whamond as a director (2 pages) |
9 October 2009 | Termination of appointment of Edward Ellis Jr, as a director (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
10 March 2007 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 August 2006 | Full accounts made up to 31 December 2004 (10 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
15 April 2004 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Ad 01/06/01--------- £ si 799900@1 (2 pages) |
2 May 2002 | Return made up to 11/03/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 June 2001 | Memorandum and Articles of Association (17 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
3 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Company name changed feasey slot management LIMITED\certificate issued on 13/07/00 (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 11/03/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
30 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: knollys house 11 byward street london EC3R 5EN (1 page) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed inlaw one hundred and thirty-six LIMITED\certificate issued on 17/04/98 (2 pages) |
11 March 1998 | Incorporation (29 pages) |