COPENHAGEN REINSURANCE SERVICES LIMITED
Overview
| Company Name | COPENHAGEN REINSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03447398 |
| 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 COPENHAGEN REINSURANCE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COPENHAGEN REINSURANCE SERVICES LIMITED located?
| Registered Office Address | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPENHAGEN REINSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INLAW ONE HUNDRED AND THIRTY-THREE LIMITED | Oct 10, 1997 | Oct 10, 1997 |
What are the latest accounts for COPENHAGEN REINSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for COPENHAGEN REINSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gareth Howard John Nokes as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Clive Paul Thomas on Jul 05, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Thomas Nichols as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
Registered office address changed from 25-26 Lime Street London EC3M 7HR on Oct 28, 2009 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gareth Howard John Nokes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Barfod as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Peecock as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Clive Paul Thomas as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan John Turner as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas James Nichols as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Doros Constanti as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Siobhan Mary Hextall as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of COPENHAGEN REINSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEXTALL, Siobhan Mary | Secretary | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | 146391140001 | |||||||
| THOMAS, Clive Paul | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | 170854570001 | |||||
| TURNER, Alan John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | 103211340004 | |||||
| GOULD, Nicholas Simon Barry | Nominee Secretary | Knollys House 11 Byward Street EC3R 5EN London | British | 900011940001 | ||||||
| PEECOCK, Bernard Joseph | Secretary | Fir Tree Road KT17 3LF Epsom Downs 279 Surrey | British | 129499980001 | ||||||
| YOUNG, Peter Victor | Secretary | 37 Monks Drive W3 0EB London | British | 8447460001 | ||||||
| MILTON AVIS BUSINESS SERVICES LLP | Secretary | Datam House 48 Maddox Street W1S 1QB London | 100670330001 | |||||||
| BARFOD, Anne Mette | Director | Inageniorvaenget DK 3520 Farum 60 Denmark | Danish | 80262470004 | ||||||
| BARFOD, Anne Mette | Director | Odderbjegvej 2 Smorum 2765 Denmark | Danish | 80262470001 | ||||||
| BOE MORTENSEN, Soren | Director | 5 Vildbjergvej Slangerup Dk3550 FOREIGN Denmark | Danish | 41188310002 | ||||||
| CONSTANTI, Doros George | Director | 87 Vera Avenue Grange Park N21 1RN London | British | 93161870002 | ||||||
| CORINTH-HANSEN, Leif | Director | Alsikemarken 29 2860 Soeborg Denmark | Danish | 64587420001 | ||||||
| COUPE, David Anthony Saint John | Nominee Director | The Old Thatch Bambers Green Takeley CM22 6PD Bishops Stortford Hertfordshire | British | 900011930001 | ||||||
| DALLY, Rebecca Rosa | Director | The Old Chapel Byfleets Lane, Warnham RH12 3PD Horsham West Sussex | British | 109314710001 | ||||||
| GOULD, Nicholas Simon Barry | Nominee Director | Knollys House 11 Byward Street EC3R 5EN London | British | 900011940001 | ||||||
| GRAY, Stephen John Ogilvie | Director | Running Tide Smugglers Lane PO18 8QP Bosham West Sussex | British | 58434770001 | ||||||
| HORNSBERG, Jan | Director | Mosegaardsvej 25e Gentofte Dk 2820 | Danish | 62270640001 | ||||||
| JOHNSTON, Robert Keith | Director | 88 Grove Park Road SE9 4QB London | British | 52493860001 | ||||||
| KARAFOULIDIS, Michail | Director | Flat B + C 229 Ladbroke Grove W10 6HG London | England | British/Greek | 120125580001 | |||||
| KNIE-ANDERSEN, Bent | Director | Holmegaardsvej 36 FOREIGN Dk - 2920 Charlottenlund Denmark | Danish | 8447480001 | ||||||
| NICHOLS, Thomas James | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | British | 129335930001 | |||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | 141023860001 | |||||
| PETZOLD, Matthew Andrew | Director | The Forge Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 15738490002 | |||||
| THOMPSON, David Anthony | Director | 1453 London Road SS9 1SB Leigh On Sea Essex | British | 44221140002 | ||||||
| THORSEN, Mark Jakob | Director | 19 Tjornebakken Copenhagen Denmark | Danish | 41188160001 | ||||||
| WITT, Frans Henrik | Director | 157 Ordrup Jagvej Charlottenlund Dk-2920 Denmark | Danish | 80018950001 |
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