Company NamePXRE Insurance Services Limited
Company StatusDissolved
Company Number03896855
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameMinmar (497) Limited

Business Activity

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

Directors

Director NameRichard Edwin John Jeffreys
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address42 Kingsley Avenue
Camberley
Surrey
GU15 2NB
Director NameMr John Martin Mitchell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address17 Portmore Park Road
Weybridge
Surrey
KT13 8ER
Secretary NameRichard Edwin John Jeffreys
NationalityBritish
StatusClosed
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address42 Kingsley Avenue
Camberley
Surrey
GU15 2NB
Director NameMatthew Quartus Gifford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2002)
RoleUnderwriter
Correspondence Address46 Trinity Road
Stotfold
Hitchin
Hertfordshire
SG5 4EQ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Paul Nicholas Archard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLychgate House Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameDavid John Armes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressThe Firs 27 Avenue Road
Witham
Essex
CM8 2DT
Director NamePeter George Butler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressThe Mill Room 106 Station Road
Odsey
Baldock
Hertfordshire
SG7 5RR
Director NameAlastair Carl Andrew Rodger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2000)
RoleInsurance Manager
Correspondence Address45 Aldbourne Road
London
W12 0LW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressArthur Castle House
33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£13,174
Net Worth£5,138
Cash£109,560
Current Liabilities£104,422

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Director resigned (1 page)
5 September 2001Application for striking-off (1 page)
7 June 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Registered office changed on 06/06/01 from: 40 lime street london EC3M 7AW (1 page)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
27 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 51 eastcheap london EC3M 1JP (2 pages)
7 April 2000Director resigned (2 pages)
24 February 2000Company name changed minmar (497) LIMITED\certificate issued on 24/02/00 (2 pages)
20 December 1999Incorporation (29 pages)