ALEXANDER & ALEXANDER SERVICES UK LIMITED

ALEXANDER & ALEXANDER SERVICES UK LIMITED

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

    Company NameALEXANDER & ALEXANDER SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032111
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALEXANDER & ALEXANDER SERVICES UK LIMITED?

    • (6601) /
    • (7415) /

    Where is ALEXANDER & ALEXANDER SERVICES UK LIMITED located?

    Registered Office Address
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER & ALEXANDER SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER & ALEXANDER EUROPE PLCAug 14, 1985Aug 14, 1985
    STENHOUSE HOLDINGS PUBLIC LIMITED COMPANYMar 29, 1957Mar 29, 1957

    What are the latest accounts for ALEXANDER & ALEXANDER SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ALEXANDER & ALEXANDER SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    3 pagesCH01

    Appointment of Philip Leighton Hanson as a director

    3 pagesAP01

    Appointment of Christine Marie Williams as a director

    3 pagesAP01

    Termination of appointment of Stephen Gale as a director

    2 pagesTM01

    Termination of appointment of Paul Clayden as a director

    2 pagesTM01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 9,871,587.52
    SH01

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Statement of capital on Mar 22, 2010

    • Capital: GBP 9,871,587.52
    7 pagesSH19

    Annual return made up to Feb 01, 2010 with full list of shareholders

    17 pagesAR01

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363a

    Who are the officers of ALEXANDER & ALEXANDER SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Secretary
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    British663680001
    VEALE, Alan
    23 Sherland Court
    WD7 8JG Radlett
    Hertfordshire
    Secretary
    23 Sherland Court
    WD7 8JG Radlett
    Hertfordshire
    British169990001
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Secretary
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001
    AMY, Ronald John
    11 Lyne Place Manor
    Bridge Lane
    GU25 4ED Virginia Water
    Surrey
    Director
    11 Lyne Place Manor
    Bridge Lane
    GU25 4ED Virginia Water
    Surrey
    British48045370002
    BARRETT, Michael Joseph
    Birch House
    SG14 3BU Bengeo
    Herts
    Director
    Birch House
    SG14 3BU Bengeo
    Herts
    British391880001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DAVIS, Kenneth John
    4 Roland Way
    SW7 3RE London
    Director
    4 Roland Way
    SW7 3RE London
    British562910002
    DURWARD, Robert Allan
    Holywell House
    Prieston Road
    PA11 3AN Bridge Of Weir
    Director
    Holywell House
    Prieston Road
    PA11 3AN Bridge Of Weir
    British92709800001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    EnglandBritish152974210001
    FORREST, Ronald William
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    Director
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    British177160001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985300001
    ILES, Ronald Alfred
    Sherwood House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Sherwood House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British32689500001
    IRVIN, Tinsley Hoyt
    8 Deer Park Court
    FOREIGN Greenwich
    Ct
    Usa
    Director
    8 Deer Park Court
    FOREIGN Greenwich
    Ct
    Usa
    Usa170010001
    KENNEDY, Brian Edwin
    Pathways New Barn Road
    New Barn
    DA3 7JB Longfield
    Kent
    Director
    Pathways New Barn Road
    New Barn
    DA3 7JB Longfield
    Kent
    British18455670001
    KERSHAW, Robert Alan
    A 86 Tilford Road
    GU9 8DS Farnham
    Surrey
    Director
    A 86 Tilford Road
    GU9 8DS Farnham
    Surrey
    British170030001
    MAHONEY, Dennis Leonard
    Holne Chase
    Wilderness Road
    BR7 5EY Chislehurst
    Kent
    Director
    Holne Chase
    Wilderness Road
    BR7 5EY Chislehurst
    Kent
    British53727680001
    MARJORIBANKS, Francis Nigel
    The Parsonage
    Parsonage Downs
    CM6 2AT Great Dunmow
    Essex
    Director
    The Parsonage
    Parsonage Downs
    CM6 2AT Great Dunmow
    Essex
    EnglandBritish373080002
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    OSTERHOUT, Dan Roderick
    5 Kensington Place
    FOREIGN Westport
    Connecticut
    Usa
    Director
    5 Kensington Place
    FOREIGN Westport
    Connecticut
    Usa
    American170020001
    ROBERTSON, Ian
    78 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    78 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    British221290002
    ROSS, Thomas Mackenzie
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    Director
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    United KingdomBritish11606630001
    VEALE, Alan
    23 Sherland Court
    WD7 8JG Radlett
    Hertfordshire
    Director
    23 Sherland Court
    WD7 8JG Radlett
    Hertfordshire
    British169990001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002
    WHITEHEAD, Geoffrey Stanley
    2 Sheep Walk
    Caversham
    RG4 8NE Reading
    Berkshire
    Director
    2 Sheep Walk
    Caversham
    RG4 8NE Reading
    Berkshire
    British18038830001
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Director
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001

    Does ALEXANDER & ALEXANDER SERVICES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2011Commencement of winding up
    Oct 27, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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