BRITISH RE LTD
Overview
| Company Name | BRITISH RE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05423811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH RE LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRITISH RE LTD located?
| Registered Office Address | 92 London Street RG1 4SJ Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH RE LTD?
| Company Name | From | Until |
|---|---|---|
| S ROSAMOND 5 LIMITED | Apr 13, 2005 | Apr 13, 2005 |
What are the latest accounts for BRITISH RE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BRITISH RE LTD?
| Annual Return |
|
|---|
What are the latest filings for BRITISH RE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on Jun 23, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Samuel Clark as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Homer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Cullum as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Mark Steven Hodges as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Philip as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Egan as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Ian Patrick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hunter as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Samuel Thomas Budgen Clark as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of BRITISH RE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWENS, Jennifer | Secretary | London Street RG1 4SJ Reading 92 Berkshire | 183318330001 | |||||||
| EGAN, Scott | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 170703910001 | |||||
| BURGESS, Simon Lance | Secretary | Highwood House Oak Hill, Blackmoor End CM7 4AJ Braintree Essex | British | 118491880001 | ||||||
| CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 153021070001 | |||||||
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 161857860001 | |||||||
| CRATON, Timothy Charles | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | British | 76055420004 | ||||||
| HALLS, Clare Lorraine | Secretary | 51 Jersey Way CM7 2FA Braintree Essex | British | 114993120001 | ||||||
| HUNTER, Andrew Stewart | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 156623500001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BURGESS, Sara-Ann | Director | Highwood House Oak Hill, Blackmoor End CM7 4AJ Braintree Essex | United Kingdom | British | 113155510001 | |||||
| BURGESS, Simon Lance | Director | Highwood House Oak Hill, Blackmoor End CM7 4AJ Braintree Essex | United Kingdom | British | 118491880001 | |||||
| CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | England | British | 59873490009 | |||||
| HODGES, Mark Steven | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | 58444370003 | |||||
| HOMER, Andrew Charles | Director | Four Chimneys Park View Road, Woldingham CR3 7DN Caterham Surrey | England | British | 13483140003 | |||||
| PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | 75028400004 | |||||
| PENDER, Stuart Macpherson | Director | Dalnair House 47 Chalton Road FK9 4EF Bridge Of Allan Stirlingshire | United Kingdom | British | 86071320001 | |||||
| PHILIP, Timothy Duncan | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | 99066410001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does BRITISH RE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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