Company NameSedgwick Independent Financial Consultants Limited
Company StatusDissolved
Company Number03841834
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Previous NameFortpark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(5 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVincent Paul O'Shea
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(5 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Kingsley Reeve
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(5 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed30 December 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid Frederick Strauss
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressGordonbush House Egypt Lane
Farnham Common
Buckinghamshire
SL2 3LD
Director NameMr John Anderson Calder Dick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenhedges
Woodlands Lane Shorne
Gravesend
Kent
DA12 3HH
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed14 October 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameMr Peter Edward Felton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Road
Great Bookham
Surrey
KT23 3EG
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Kennel Farm
Chelsham Road
Warlingham
Surrey
CR6 9PA
Director NameMr Ian William Poston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2002)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address14 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameMr Hamish Martin John Ritchie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldhurst
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameEdith Dawn Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2005)
RoleRetail Regulated Sales Directo
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSteve John Marsden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2003)
RoleManaging Director
Correspondence AddressThe Old Drying Barn
Hanbury
Bromsgrove
Worcs
B60 4HT
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintra
Hincheslea
Brockenhurst
SO42 7UP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSedgwick Independent Financial Consultants Limited (Corporation)
StatusResigned
Appointed30 December 2000(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2000)
Correspondence AddressWatling Street
Bexleyheath
Kent
DA6 7RR

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2006Barclays group reorg act 2002 (20 pages)
14 December 2006Diss cert barclays reorg ACT2002 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
11 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2005Return made up to 15/09/05; full list of members (3 pages)
6 July 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (22 pages)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
1 March 2005Director resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (21 pages)
2 February 2004Registered office changed on 02/02/04 from: woolwich PLC corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
17 September 2003Return made up to 15/09/03; full list of members (3 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (1 page)
20 May 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
25 November 2002Director's particulars changed (1 page)
24 September 2002Return made up to 15/09/02; full list of members (3 pages)
30 July 2002New director appointed (1 page)
23 July 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
11 April 2002Director resigned (1 page)
20 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Return made up to 15/09/01; full list of members (9 pages)
3 September 2001New secretary appointed (2 pages)
28 August 2001Full accounts made up to 31 December 2000 (17 pages)
26 February 2001Director's particulars changed (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
8 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 15/09/00; full list of members (7 pages)
7 January 2000Ad 29/12/99--------- £ si 98@1=98 £ ic 403/501 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
17 November 1999Ad 01/11/99--------- £ si 401@1=401 £ ic 2/403 (2 pages)
17 November 1999Conve 01/11/99 (2 pages)
17 November 1999Nc inc already adjusted 01/11/99 (1 page)
27 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 200 aldersgate street london EC1A 4HD (1 page)
21 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (3 pages)
4 October 1999Director resigned (1 page)
30 September 1999Company name changed fortpark LIMITED\certificate issued on 30/09/99 (2 pages)
15 September 1999Incorporation (24 pages)