SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)
Overview
| Company Name | SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01985809 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
- Non-life insurance (65120) / Financial and insurance activities
Where is SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| LAWYERS INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED | Feb 04, 1986 | Feb 04, 1986 |
What are the latest accounts for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Dissolution by c/order effective 31/01/2020 | 1 pages | MISC | ||||||||||
Court order Diss by c/order ef date man gaz | 24 pages | OC | ||||||||||
Final Gazette dissolved by statutory instrument | pages | GAZ2 | ||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Paton as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 35 pages | AA | ||||||||||
Director's details changed for Patrick James Russell on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Paton on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Jeffrey Harris on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Christian John Wells on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip John Hope Vaughan on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian William Darrell Richards on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Angela Marie Horne on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2016 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 29 pages | AA | ||||||||||
Who are the officers of SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALPENNY, Kieran Patrick | Secretary | Fenchurch Street EC3M 4ST London 90 | British | 148244790001 | ||||||
| HARRIS, Christopher Jeffrey | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 142184450002 | |||||
| HORNE, Angela Marie | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 155506440001 | |||||
| RICHARDS, Brian William Darrell | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 21547340002 | |||||
| RUSSELL, Patrick James | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 13206950007 | |||||
| VAUGHAN, Philip John Hope | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 38959650003 | |||||
| WELLS, Edward Christian John | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 65568680002 | |||||
| JARRETT, Ian Richard | Secretary | 2 Garrard Road SM7 2ER Banstead Surrey | British | 3243820003 | ||||||
| BARKER, Christopher Shelley | Director | Lion Cottage Firbeck S81 8JT Worksop Nottinghamshire | British | 1427210001 | ||||||
| BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | 13365670001 | |||||
| BROOKS, Simon David | Director | 1 Hardwick Place Woburn Sands MK17 8QQ Milton Keynes Buckinghamshire | British | 98377180001 | ||||||
| CHALLANDS, Richard | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 45075930001 | |||||
| CROSSLEY, Peter Mortimer | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 83608220004 | |||||
| DIXON, Christopher John Arnold | Director | Forge Cottage Hurst Green RH8 9BS Oxted Surrey | British | 2504840001 | ||||||
| GOSLING, John Arthur | Director | 15 Broadwalk SK9 5PJ Wilmslow Cheshire | British | 44513610001 | ||||||
| GREEN, Christopher James | Director | 48 High Street HP16 0AU Great Missenden Buckinghamshire | British | 5057020002 | ||||||
| HAYES, Derek | Director | The Old Rectory Brook Hill Little Waltham CM3 3LJ Chelmsford Essex | England | British | 26790660002 | |||||
| HUNT, David James Fletcher, Lord Hunt Of Wirral | Director | 100 Fetter Lane EC4A 1BN London | England | British | 195584400004 | |||||
| LANCASTER, David Bernard | Director | Shalden Park Farm Shalden GV34 4DS Alton Hampshire | United Kingdom | British | 263055100002 | |||||
| MACCABE, Michael Murray | Director | 10 Elm Place SW7 3QJ London | British | 2846830001 | ||||||
| MALTHOUSE, Richard Harold | Director | Fair Acre Ockham Road North KT24 6NT East Horsley Surrey | British | 2430250001 | ||||||
| MCLOUGHLIN, Kevin | Director | 98 Riverdale Road S10 3FD Sheffield South Yorkshire | British | 39126020001 | ||||||
| MOSELEY, Richard John | Director | Monnow Mill House Osbaston Road NP5 4AX Monmouth Gwent | United Kingdom | British | 142446580001 | |||||
| ORCHARD, John Charles Johnson | Director | Honington Glebe Honington CV36 5AA Shipston On Stour Warwickshire | British | 13206930001 | ||||||
| PARKER, Roger John | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 73555880002 | |||||
| PATON, Andrew John | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 133448930002 | |||||
| PAYTON, Michael Andrew Hartland | Director | 30 Bisham Gardens Highgate N6 6DD London | United Kingdom | British | 4554960001 | |||||
| PERRIN, Christopher Courtenay | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 146776090001 | |||||
| ROSENHEIM, John Frank | Director | 32 Maida Avenue Little Venice W2 1ST London | British | 106443500001 | ||||||
| RUSSELL, David Wallace | Director | Montgomery House Montgomery Road PO9 2RH Havant Hampshire | England | British | 62852230001 | |||||
| SIMSON, Peregrine Anthony Litton | Director | Corn Hall Sudbury Road CO8 5JP Bures St Mary Suffolk | British | 47409820001 | ||||||
| TAPSFIELD, Richard Harold | Director | Greenwood Gate Ewehurst Lane Speldhurst TN3 0JX Tunbridge Wells Kent | England | British | 51194340001 | |||||
| TAPSFIELD, Richard Harold | Director | Greenwood Gate Ewehurst Lane Speldhurst TN3 0JX Tunbridge Wells Kent | England | British | 51194340001 |
What are the latest statements on persons with significant control for SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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