Company NameNewmarket Insurance Services Limited
DirectorsJohn James Murray and Anthony James Keys
Company StatusDissolved
Company Number03857912
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameNewmarket Syndicates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn James Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Correspondence Address75 Palmerston Road
Dublin 6
Ireland
Secretary NameShree Devi Merriman
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressThe Fairway 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameMr Douglas Ian Howie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Director NameJonathan David Patrick Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration2 years (resigned 23 November 2001)
RoleUnderwriter
Correspondence Address51 Paultons Square
London
SW3 5DT
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Director NameRobin Colquhoun Duncan Todd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleUnderwriter
Correspondence AddressDenswood
Brightling Road
Robertsbridge
East Sussex
TN32 5EY
Director NameSteven Anthony Lockwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleCompliance Officer
Correspondence Address16 Chaucer Way
London
SW19 1UG
Secretary NameSteven Anthony Lockwood
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address16 Chaucer Way
London
SW19 1UG
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004New director appointed (2 pages)
4 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2004Appointment of a voluntary liquidator (1 page)
4 August 2004Statement of affairs (5 pages)
13 July 2004Registered office changed on 13/07/04 from: c/o capita 3RD floor 40 dukes place london EC3A 7NH (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
7 November 2003Return made up to 07/10/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (9 pages)
7 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2002Full accounts made up to 31 December 2001 (9 pages)
17 June 2002Registered office changed on 17/06/02 from: beaufort house 7TH floor 15 st botolph street london EC3A 7NJ (1 page)
5 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1 lime street london EC3M 7DQ (1 page)
31 October 2000Return made up to 07/10/00; full list of members (7 pages)
27 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
4 February 2000Company name changed newmarket syndicates LIMITED\certificate issued on 07/02/00 (2 pages)
17 November 1999Director resigned (1 page)
7 October 1999Incorporation (22 pages)