ORION PERSONAL INSURANCES LIMITED

ORION PERSONAL INSURANCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameORION PERSONAL INSURANCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00295258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORION PERSONAL INSURANCES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ORION PERSONAL INSURANCES LIMITED located?

    Registered Office Address
    5 Old Broad Street
    London
    EC2N 1AD
    Undeliverable Registered Office AddressNo

    What were the previous names of ORION PERSONAL INSURANCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIAN INSURANCE COMPANY.LIMITED(THE)Dec 19, 1934Dec 19, 1934

    What are the latest accounts for ORION PERSONAL INSURANCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ORION PERSONAL INSURANCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 24, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce shjare prem a/c to nil 14/09/2012
    RES13

    Statement of capital on Aug 15, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 23, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jeremy Peter Small on Apr 23, 2010

    2 pagesCH01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of ORION PERSONAL INSURANCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish67168210001
    GRE NOMINEE SHAREHOLDINGS LIMITED
    5 Old Broad Street
    EC2N 1AD London
    Director
    5 Old Broad Street
    EC2N 1AD London
    71610300002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    EVANS, John Martin Redhouse
    20 The Meadows
    Halstead
    TN14 7HD Sevenoaks
    Kent
    Secretary
    20 The Meadows
    Halstead
    TN14 7HD Sevenoaks
    Kent
    British596050001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    BOISSEAU, Francois Xavier
    17 Saint Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    17 Saint Georges Road
    TW1 1QS Twickenham
    Middlesex
    French81117550001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COOPER, David Frederick
    38 West Street
    Harrow On The Hill
    HA1 3EN Harrow
    Middlesex
    Director
    38 West Street
    Harrow On The Hill
    HA1 3EN Harrow
    Middlesex
    British68662320001
    EDWARDS, Peter Geoffrey
    8 Vere Gardens
    The Grove Henley Road
    IP1 4NZ Ipswich
    Suffolk
    Director
    8 Vere Gardens
    The Grove Henley Road
    IP1 4NZ Ipswich
    Suffolk
    British28587120001
    ESTALL, James Thomas
    Mayfield 2 Orchard View
    Rolvenden Road
    TN17 4EH Benenden
    Kent
    Director
    Mayfield 2 Orchard View
    Rolvenden Road
    TN17 4EH Benenden
    Kent
    British2907520002
    EVANS, John Martin Redhouse
    20 The Meadows
    Halstead
    TN14 7HD Sevenoaks
    Kent
    Director
    20 The Meadows
    Halstead
    TN14 7HD Sevenoaks
    Kent
    British596050001
    EVANS, Paul James
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    Director
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    British71283610001
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritish41172960004
    HOMER, Andrew Charles
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    Director
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    EnglandBritish13483140001
    HUBBARD, Peter John
    14 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    14 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    British28375870002
    KING, Basil Richard
    9 Summerfield Close
    IP4 3NS Ipswich
    Suffolk
    Director
    9 Summerfield Close
    IP4 3NS Ipswich
    Suffolk
    British596090001
    KING, John William
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    Director
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    EnglandBritish596100001
    MASON, Peter William
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    British144686000001
    MCCULLOUGH, Maurice Francis
    39 East Beach
    FY8 5EX Lytham
    Lancashire
    Director
    39 East Beach
    FY8 5EX Lytham
    Lancashire
    British145232320001
    MCDONOUGH, James Thomas
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    Director
    Pinemarten 12 Acorn Close
    BR7 6LD Chislehurst
    Kent
    British70875840001
    OMILJANCZYK, Andrew Michael
    Tall Trees
    Kidmore Lane
    RG4 9SH Sonning Common
    Oxfordshire
    Director
    Tall Trees
    Kidmore Lane
    RG4 9SH Sonning Common
    Oxfordshire
    British46681780001
    PIERCE, Raymond Francis
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    Director
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    EnglandBritish3231870001
    REGAN, Patrick Charles
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    Director
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    British81242950001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    RYAN, Robert George
    13 Whadden Chase
    CM4 9HF Ingatestone
    Essex
    Director
    13 Whadden Chase
    CM4 9HF Ingatestone
    Essex
    British35075310001
    SCOTT, Peter Wilson
    9 Newlyns Meadow
    Alkham
    CT15 7QJ Dover
    Kent
    Director
    9 Newlyns Meadow
    Alkham
    CT15 7QJ Dover
    Kent
    British37665220001
    THOMPSON, Alan
    48 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    48 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    British6127040001
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritish5901560006
    TRIPP, Michael Howard
    127 Hookfield
    KT19 8JH Epsom
    Surrey
    Director
    127 Hookfield
    KT19 8JH Epsom
    Surrey
    British14591840001
    WEDLAKE, William John
    Furlongs Franks Field
    Peaslake
    GU5 9SR Guildford
    Surrey
    Director
    Furlongs Franks Field
    Peaslake
    GU5 9SR Guildford
    Surrey
    United KingdomBritish26855300001
    WOOD, Gregory Mark
    21 Sprimont Place
    SW3 3HT London
    Director
    21 Sprimont Place
    SW3 3HT London
    British51415410002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0