Company NameGeneral Insurance Standards Council
Company StatusDissolved
Company Number03705388
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 1999(25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameChristopher Hugh Woodburn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Heathfield Road
Burwash
East Sussex
TN19 7HN
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address33 Rutland Court
Rutland Gardens
London
SW7 1BW
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusCurrent
Appointed09 June 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Robert Michael Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Highmead
Stansted
Essex
CM24 8LJ
Director NameMr John Rutherford Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleInsurer
Correspondence Address88 Abbeville Road
London
SW4 9NA
Director NameMr David Anthony Hough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
Stratford St Mary
Colchester
Suffolk
CO7 6JW
Secretary NameMr David Anthony Hough
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
Stratford St Mary
Colchester
Suffolk
CO7 6JW
Secretary NameChristopher Hugh Woodburn
NationalityBritish
StatusResigned
Appointed14 April 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 1999)
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Heathfield Road
Burwash
East Sussex
TN19 7HN
Director NameMr Christopher Raymond McKee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2005)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address29 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Andrew Skinner Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Hayes
Norton Lindsey
Warwick
Coventry
CV35 8JL
Director NameMr John Edwin Miller
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2005)
RoleInsurance Broker
Correspondence AddressThe Old Post Office
4 & 5 Milton Keynes Village
Milton Keynes
MK10 9AH
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2005)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameMichael John Pendle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2002)
RoleRetail Customer Serv
Correspondence AddressThe Limes Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameMichael Dennis Slack
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Fyfe Suite
725 Brighton Road
Purley
Surrey
CR8 2PG
Director NameMr David Michael Slade
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 16 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JW
Director NameMr Stephen John Stanley Wells
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2001)
RoleInsurance Practitioner
Country of ResidenceEngland
Correspondence Address46 Park Road
Thornbury
Bristol
Avon
BS35 1HR
Director NameMr George Henry Lowe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2002)
RoleDirector Insurance Aais
Country of ResidenceUnited Kingdom
Correspondence AddressCruckwell House
Upper Swanmore
Southampton
Hampshire
SO32 2QQ
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2002)
RoleDirector Lloyds Of London
Country of ResidenceUnited Kingdom
Correspondence Address14 Sherenden Park
Three Elm Lane Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 1999)
RoleChief Executive
Correspondence Address30 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EB
Director NameMr Simon Bolam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameDr Oonagh Ann McDonald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish Irish
StatusResigned
Appointed09 June 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2005)
RoleResearch And Management Consul
Correspondence Address302 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Director NameThe Right Honourable Baroness Brenda Dean
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2005)
RolePeer Of The Realm
Correspondence AddressBroad Reach
1 Mulberry Quay Off Market Strand
Falmouth
Cornwall
TR11 3HD
Director NameMr Anthony Piers Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyngates Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMr Kenneth John Wallace
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2005)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameDuncan Macgregor Boyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2005)
RoleInsurance
Correspondence Address53 King George Square
Richmond Upon Thames
Surrey
TW10 6LF
Director NameEamon Slevin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2005)
RoleAccountant
Correspondence Address22 Muckross Crescent
Perrystown
Dublin 12
Ireland
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bristol Gardens
London
W9 2JQ
Director NameMr Stephen John Godbold
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2005)
RoleChartered Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWaveney Cottage 18 Haddon Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,849,322
Net Worth£2,356,356
Cash£3,844,026
Current Liabilities£786,227

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2006Dissolved (1 page)
19 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
10 May 2005Registered office changed on 10/05/05 from: 110 cannon street london EC4N 6EU (1 page)
9 May 2005Declaration of solvency (5 pages)
9 May 2005Appointment of a voluntary liquidator (1 page)
29 April 2005Accounts made up to 31 December 2004 (18 pages)
27 April 2005Declaration of solvency (5 pages)
27 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
1 March 2005Annual return made up to 26/01/05
  • 363(288) ‐ Director resigned
(11 pages)
3 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Memorandum and Articles of Association (24 pages)
24 November 2004Director's particulars changed (2 pages)
24 November 2004Director's particulars changed (1 page)
13 October 2004Accounts made up to 31 December 2003 (17 pages)
27 February 2004Annual return made up to 26/01/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2003Accounts made up to 31 December 2002 (16 pages)
16 June 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
5 March 2003Annual return made up to 26/01/03 (26 pages)
24 October 2002Accounts made up to 31 December 2001 (16 pages)
8 October 2002Director's particulars changed (2 pages)
8 October 2002Director's particulars changed (1 page)
2 August 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
7 March 2002Annual return made up to 26/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 2001Accounts made up to 31 December 2000 (22 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (3 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
21 March 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Director resigned (1 page)
24 October 2000Accounts made up to 31 December 1999 (14 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000New director appointed (3 pages)
25 February 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 December 1999Registered office changed on 16/12/99 from: 14 bevis marks london EC3A 7NT (1 page)
8 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New director appointed (3 pages)
24 May 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)