Company NameMansell Underwriting And Management Company Limited
Company StatusDissolved
Company Number04274024
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameKey Insurance Services Limited

Business Activity

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

Directors

Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Old Rectory
Rackenford
Tiverton
Devon
EX16 8ED
Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusClosed
Appointed30 June 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2013)
RoleChartered Accountant
Correspondence Address20 Henty Close
London
SW11 4AH
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMiss Barbara Ann Small
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr William John Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales
Director NameMatthew Spencer Todd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleInsurance Broker
Correspondence Address146 Home Orchard
Yate
Bristol
Avon
BS37 5XG
Director NameMr Gennaro Trezza
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakleigh Gardens
Oldland Common
Bristol
BS15 6RJ
Secretary NameSally Price
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales
Secretary NameMr William John Price
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales
Director NameHeather Caddick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 February 2009)
RoleInsurance Broker
Correspondence Address7 Elsbridge Close
Keynsham
Bristol
BS31 1TB
Secretary NameMr Warwick Leaman
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Old Mill Way
Weston Village
Weston Super Mare
Avon
BS24 7DD
Director NameMr Peter William Murrell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbourn House
Southend Road
Great Wakering
Essex
SS3 0PU
Director NameMr Paul John Marks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2010)
RoleInsurance Broker
Correspondence Address23 Meads Road
Guildford
Surrey
GU1 2NB

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (3 pages)
30 April 2013Application to strike the company off the register (3 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1,050,000
(6 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1,050,000
(6 pages)
10 July 2012Accounts made up to 31 December 2011 (17 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2011Register(s) moved to registered office address (1 page)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Register(s) moved to registered office address (1 page)
11 July 2011Termination of appointment of Peter Murrell as a director (1 page)
11 July 2011Termination of appointment of Peter Murrell as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Accounts made up to 31 December 2010 (17 pages)
19 May 2011Registered office address changed from 9-11 Clothier Road Brislington Bristol BS4 5PS on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 9-11 Clothier Road Brislington Bristol BS4 5PS on 19 May 2011 (1 page)
24 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,050,000
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,050,000
(4 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2010Accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
19 August 2010Register inspection address has been changed from 69 Mansell Street London E1 8AN (1 page)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed from 69 Mansell Street London E1 8AN (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Appointment of Miss Barbara Ann Small as a director (2 pages)
9 February 2010Appointment of Mr Keith Michael Anderson as a director (2 pages)
9 February 2010Appointment of Mr Keith Michael Anderson as a director (2 pages)
9 February 2010Appointment of Miss Barbara Ann Small as a director (2 pages)
8 February 2010Termination of appointment of Paul Marks as a director (1 page)
8 February 2010Termination of appointment of Paul Marks as a director (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 13/08/09; full list of members (6 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 13/08/09; full list of members (6 pages)
8 July 2009Nc inc already adjusted 06/07/09 (1 page)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2009Ad 06/07/09\gbp si 34000@1=34000\gbp ic 16000/50000\ (2 pages)
8 July 2009Ad 06/07/09 gbp si 34000@1=34000 gbp ic 16000/50000 (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2009Nc inc already adjusted 06/07/09 (1 page)
2 July 2009Appointment Terminated Secretary warwick leaman (1 page)
2 July 2009Secretary appointed paul maurice keith sinfield (2 pages)
2 July 2009Secretary appointed paul maurice keith sinfield (2 pages)
2 July 2009Appointment terminated secretary warwick leaman (1 page)
5 March 2009Director appointed paul john marks (2 pages)
5 March 2009Director appointed paul john marks (2 pages)
13 February 2009Director appointed david peter trezies (3 pages)
13 February 2009Director appointed peter william murrell (3 pages)
13 February 2009Appointment terminated director gennaro trezza (1 page)
13 February 2009Appointment Terminated Director heather caddick (1 page)
13 February 2009Director appointed david peter trezies (3 pages)
13 February 2009Appointment terminated director heather caddick (1 page)
13 February 2009Director appointed peter william murrell (3 pages)
13 February 2009Appointment Terminated Director gennaro trezza (1 page)
11 February 2009Company name changed key insurance services LIMITED\certificate issued on 11/02/09 (3 pages)
11 February 2009Company name changed key insurance services LIMITED\certificate issued on 11/02/09 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
11 September 2007Return made up to 13/08/07; full list of members (3 pages)
11 September 2007Return made up to 13/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2006Return made up to 13/08/06; full list of members (3 pages)
28 September 2006Return made up to 13/08/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 September 2005Return made up to 13/08/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 13/08/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 August 2004Ad 16/08/04--------- £ si 40@1=40 £ ic 15960/16000 (2 pages)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
20 August 2004Ad 16/08/04--------- £ si 40@1=40 £ ic 15960/16000 (2 pages)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
29 June 2004Registered office changed on 29/06/04 from: underwriting house quarry road chipping sodbury south gloucestershire BS37 6AX (1 page)
29 June 2004Registered office changed on 29/06/04 from: underwriting house quarry road chipping sodbury south gloucestershire BS37 6AX (1 page)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: pentre house brilley whitney-on-wye herefordshire HR3 6JF (1 page)
11 February 2004Registered office changed on 11/02/04 from: pentre house brilley whitney-on-wye herefordshire HR3 6JF (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
16 September 2003Return made up to 21/08/03; full list of members (8 pages)
16 September 2003Return made up to 21/08/03; full list of members (8 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2002Nc inc already adjusted 03/04/02 (1 page)
5 September 2002Memorandum and Articles of Association (8 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2002Nc inc already adjusted 03/04/02 (1 page)
5 September 2002Ad 03/04/02--------- £ si 15958@1=15958 £ ic 1/15959 (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2002Ad 03/04/02--------- £ si 15958@1=15958 £ ic 1/15959 (2 pages)
5 September 2002Ad 21/08/01--------- £ si 1@1=1 £ ic 15959/15960 (2 pages)
5 September 2002Ad 21/08/01--------- £ si 1@1=1 £ ic 15959/15960 (2 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
5 September 2002Memorandum and Articles of Association (8 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 August 2001Incorporation (19 pages)