London
SW7 1AH
Director Name | Mr David Ronald Parry |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Insurance Executive |
Correspondence Address | The Pines 18 Baskervyle Road Gayton Wirral Merseyside L60 8NL |
Director Name | Mr David Frank Barker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1992) |
Role | Investment Executive |
Correspondence Address | 18 Mornington Digswell Welwyn Hertfordshire AL6 0AJ |
Director Name | Lord John Graham Cuckney |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 6 Marsham Court Marsham Street Westminster London SW1P 4JY |
Director Name | Mr Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1991) |
Role | Insurance Executive |
Correspondence Address | The White House Clifton Severn Stoke Worcester Worcestershire WR8 9JF |
Director Name | David Murray Heather |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 January 2002) |
Role | Finance Director |
Correspondence Address | The Square Ermin Street Lambourn Woodlands Newbury Berkshire RG13 7TR |
Director Name | Mr Jeffrey Medlock |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1991) |
Role | Insurance Executive |
Correspondence Address | Oakwood 17 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ |
Director Name | Ian Lawton Rushton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1992) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 136 Whitehall Court London SW1A 2EL |
Director Name | Mr William Scanlan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1991) |
Role | Insurance Executive |
Correspondence Address | 42 Westwood Road Bidston Birkenhead Merseyside L43 9RQ |
Director Name | Sir Anthony Favill Tuke |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Freelands Wherwell Andover Hampshire SP11 7JS |
Director Name | Melvin White |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1992) |
Role | Asst Managing Director |
Correspondence Address | 38 The Kings Gap Hoylake Wirral Merseyside CH47 1HF Wales |
Director Name | Donald Shore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 1992) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Cracalt House Sedgwick Road Natland Kendal Cumbria LA9 7QS |
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 1992) |
Role | Actuary |
Correspondence Address | Brackenwood Kings Drive Caldy Merseyside L48 2JF |
Director Name | Michael John Dowdy |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Harlington House Hill Waye Gerrards Cross Buckinghamshire SL9 8BH |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £547,501,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 January 2005 | Dissolved (1 page) |
---|---|
6 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Director resigned (1 page) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: coopers & lybrand deloitte abacus court minshull street manchester M1 3ED (1 page) |
10 December 1999 | Resignation of a liquidator (1 page) |
10 December 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
17 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (6 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
21 November 1995 | Director resigned (4 pages) |
26 September 1995 | Liquidators statement of receipts and payments (10 pages) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |
15 June 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
18 April 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
18 May 1990 | Statement of affairs (2 pages) |
28 March 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
3 April 1989 | Full group accounts made up to 31 December 1988 (29 pages) |