ANSVAR INSURANCE COMPANY LIMITED

ANSVAR INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANSVAR INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00661060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANSVAR INSURANCE COMPANY LIMITED?

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

    Where is ANSVAR INSURANCE COMPANY LIMITED located?

    Registered Office Address
    Beaufort House
    Brunswick Road
    GL1 1JZ Gloucester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANSVAR INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ANSVAR INSURANCE COMPANY 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

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2012

    Statement of capital on Jan 11, 2012

    • Capital: GBP 2
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 19, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Catherine Geraldine Taylor as a director on Dec 05, 2011

    1 pagesTM01

    Termination of appointment of Michael Alan Mintram as a director on Dec 05, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    51 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    50 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Rachael Jane Hall on Dec 23, 2009

    1 pagesCH03

    Director's details changed

    2 pagesCH01

    Director's details changed for Steven Archibald Wood on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Michael Alan Mintram on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Catherine Geraldine Taylor on Dec 23, 2009

    2 pagesCH01

    Appointment of Mark Christopher John Hews as a director

    2 pagesAP01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    49 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    6 pages363a

    legacy

    1 pages288a

    Who are the officers of ANSVAR INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Rachael Jane
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Secretary
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    British43425090002
    HEWS, Mark Christopher John
    21 Andover Road North
    SO22 6NW Winchester
    Springfield
    Hampshire
    Director
    21 Andover Road North
    SO22 6NW Winchester
    Springfield
    Hampshire
    BritishChief Financial Officer139076490001
    WOOD, Steven Archibald
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritishCompany Director66150780002
    BROWN, Stanley Charles
    16 Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    Secretary
    16 Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    British14951310001
    FLETCHER, Martyn
    56 Michel Dene Road
    East Dean
    BN20 0JU Eastbourne
    East Sussex
    Secretary
    56 Michel Dene Road
    East Dean
    BN20 0JU Eastbourne
    East Sussex
    British42174700002
    MEIRION WILLIAMS, Geoffrey Copeland
    Chellow Dene
    6 Pashley Road
    BN20 8DU Eastbourne
    East Sussex
    Secretary
    Chellow Dene
    6 Pashley Road
    BN20 8DU Eastbourne
    East Sussex
    British66556050001
    RONA, Raymond Gabor
    39 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    Secretary
    39 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    British17352380002
    BLOMBERG, Staffan
    Birger Jarlsgatan 48
    S-11429 Stockholm
    FOREIGN Sweden
    Director
    Birger Jarlsgatan 48
    S-11429 Stockholm
    FOREIGN Sweden
    SwedishManaging Director53870360001
    BURDETT, Kenneth John
    Hallbrooke House
    Tredington
    GL20 7BP Tewkesbury
    Gloucestershire
    Director
    Hallbrooke House
    Tredington
    GL20 7BP Tewkesbury
    Gloucestershire
    United KingdomBritishGeneral; Manager61810760001
    DOSWELL, Graham Vincent, Mr.
    Glebe House
    One Rectory Barns
    GL54 1LH Lower Swell
    Gloucestershire
    Director
    Glebe House
    One Rectory Barns
    GL54 1LH Lower Swell
    Gloucestershire
    UkBritishGroup Chief Executive55489460001
    FISHER, Lawrence, Colonel
    No7 Pinewood Close
    AL4 0DS St Albans
    Hertfordshire
    Director
    No7 Pinewood Close
    AL4 0DS St Albans
    Hertfordshire
    BritishSalvation Army Officer45814400001
    GILL, Robin Denys, Sir
    Fangate Manor Farm
    St Martins Lane
    KT24 6RR East Horsley
    Surrey
    Director
    Fangate Manor Farm
    St Martins Lane
    KT24 6RR East Horsley
    Surrey
    UkBritish9441320001
    GODFREY, Thomas Paul Hicks
    Highbank
    Pyecombe
    BN45 7FQ Brighton
    East Sussex
    Director
    Highbank
    Pyecombe
    BN45 7FQ Brighton
    East Sussex
    EnglandBritishGeneral Manager99000780001
    GRANTHAM, Roy Aubrey
    16 Owendale
    359 Grange Road
    SE19 3BN London
    Director
    16 Owendale
    359 Grange Road
    SE19 3BN London
    BritishTrade Union Official6599990001
    HOLLAND, Frederick John
    Yew Tree Cottage Playley Green
    Redmarley
    GL19 3NB Gloucester
    Director
    Yew Tree Cottage Playley Green
    Redmarley
    GL19 3NB Gloucester
    EnglandBritishGeneral Manager46909630001
    KARLSON, Siewerth Karu-Erik Leo
    Majstigen 1
    FOREIGN Stocksund
    Sweden
    Director
    Majstigen 1
    FOREIGN Stocksund
    Sweden
    SwedishManaging Director29640760001
    KOHLIN, Sven Erik
    Hojdvagen 3
    2-17540 Jarfalla
    Sweden
    Director
    Hojdvagen 3
    2-17540 Jarfalla
    Sweden
    SwedishManaging Director39538070001
    MEIRION WILLIAMS, Geoffrey Copeland
    Chellow Dene
    6 Pashley Road
    BN20 8DU Eastbourne
    East Sussex
    Director
    Chellow Dene
    6 Pashley Road
    BN20 8DU Eastbourne
    East Sussex
    BritishManaging Director66556050001
    MINTRAM, Michael Alan
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    EnglandBritishStrategic Marketing Director126561940001
    PERSSON, Ulf
    Kamratragen 5
    Saltsjo-Boo S-13272
    Sweden
    Director
    Kamratragen 5
    Saltsjo-Boo S-13272
    Sweden
    SwedishManaging Director53870200001
    PRESCOTT, George Andrew
    120 Sutton Court
    Sutton Court Road Chiswick
    W4 3EE London
    Director
    120 Sutton Court
    Sutton Court Road Chiswick
    W4 3EE London
    United KingdomBritishDeputy Group Chief Executive27000650003
    RUTHERFORD, Derek
    7 Langley Way
    Hemingford Grey
    PE28 9DB Huntingdon
    Cambridgeshire
    Director
    7 Langley Way
    Hemingford Grey
    PE28 9DB Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director109686140001
    SHEARN, William Graham
    3 Arlingdon Fields
    Somerford Keynes
    GL7 6BL Cirencester
    Gloucestershire
    Director
    3 Arlingdon Fields
    Somerford Keynes
    GL7 6BL Cirencester
    Gloucestershire
    United KingdomBritishGeneral Manager49467950006
    SIMPSON, Ian Jack
    The Ashpath
    Upton St Leonards
    GL4 8AW Gloucester
    The Mythe
    Gloucestershire
    Director
    The Ashpath
    Upton St Leonards
    GL4 8AW Gloucester
    The Mythe
    Gloucestershire
    EnglandBritishCompany Director107754000002
    STORM, Soren
    Rabarberg 25
    FOREIGN 75449 Uppsala
    Sweden
    Director
    Rabarberg 25
    FOREIGN 75449 Uppsala
    Sweden
    SwedishFinance Director29640730001
    TAYLOR, Catherine Geraldine
    St Leonards Road
    BN21 3UR Eastbourne
    Ansvar House
    East Sussex
    England
    Director
    St Leonards Road
    BN21 3UR Eastbourne
    Ansvar House
    East Sussex
    England
    United KingdomBritishDirector166222780001
    TAYLOR, Edward Macmillan, Sir
    12 Lynton Road
    Thorpe Bay
    SS1 3BE Southend On Sea
    Essex
    Director
    12 Lynton Road
    Thorpe Bay
    SS1 3BE Southend On Sea
    Essex
    United KingdomBritishMember Of Parliament16732140001
    TRIPP, Michael Howard
    The Grey House
    Copt Hill Lane
    KT20 6HL Tadworth
    Surrey
    Director
    The Grey House
    Copt Hill Lane
    KT20 6HL Tadworth
    Surrey
    EnglandBritishGroup Chief Executive111726260001
    WILLIAMS, Ian Charles
    1/41 Emperor Drive
    Ocean Grove
    Victoria 3226
    Australia
    Director
    1/41 Emperor Drive
    Ocean Grove
    Victoria 3226
    Australia
    AustralianManaging Director62008910001

    Does ANSVAR INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit and charge and escrow agreement
    Created On Nov 01, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the supplemental deed
    Short particulars
    All other securities and all rights moneys and property whatsoever (for full details of charge see form 395).
    Persons Entitled
    • Pool Reinsuarance Company Limited
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Jul 09, 1998Statement of satisfaction of a charge in full or part (403a)

    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