BRYANSTON INSURANCE COMPANY LIMITED

Hellopages » City of London » City of London » EC4A 4HT

Company number 01388409
Status Liquidation
Incorporation Date 12 September 1978
Company Type Private Limited Company
Address 12 PLUMTREE COURT, LONDON, EC4A 4HT
Home Country United Kingdom
Nature of Business 6603 - Non-life insurance/reinsurance
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Douglas Rackham as a director; Termination of appointment of Paul Evans as a director; Termination of appointment of Douglas Rackham as a secretary. The most likely internet sites of BRYANSTON INSURANCE COMPANY LIMITED are www.bryanstoninsurancecompany.co.uk, and www.bryanston-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Bryanston Insurance Company Limited is a Private Limited Company. The company registration number is 01388409. Bryanston Insurance Company Limited has been working since 12 September 1978. The present status of the company is Liquidation. The registered address of Bryanston Insurance Company Limited is 12 Plumtree Court London Ec4a 4ht. . Secretary BATES, Terence John Patrick has been resigned. Secretary CHRISTIE, Malcolm Bell has been resigned. Secretary DAVIS, Christopher Charles has been resigned. Secretary KELLY, Simon Joe has been resigned. Secretary RACKHAM, Douglas Nigel has been resigned. Director BATES, Terence John Patrick has been resigned. Director BIRD, Colin Graham has been resigned. Director CHRISTIE, Malcolm Bell has been resigned. Director CROHAM, Douglas Albert Vivian, The Rt Hon has been resigned. Director EVANS, Paul Anthony Brereton has been resigned. Director FOWLER, Grant Hartley has been resigned. Director MAHON, Peter Mattison has been resigned. Director MCCRINDLE, Raymond Fergus has been resigned. Director MCQUEEN, Anthony Robert has been resigned. Director RACKHAM, Douglas Nigel has been resigned. Director TAN, Walter has been resigned. Director WINTER, John Hubert has been resigned. The company operates in "Non-life insurance/reinsurance".


Resigned Directors

Secretary
BATES, Terence John Patrick
Resigned: 07 April 1992
Appointed Date: 27 January 1992

Secretary
CHRISTIE, Malcolm Bell
Resigned: 28 October 1997
Appointed Date: 11 September 1992

Secretary
DAVIS, Christopher Charles
Resigned: 27 January 1992

Secretary
KELLY, Simon Joe
Resigned: 01 August 2002
Appointed Date: 28 October 1997

Secretary
RACKHAM, Douglas Nigel
Resigned: 01 June 2011
Appointed Date: 01 September 2002

Director
BATES, Terence John Patrick
Resigned: 07 April 1992
103 years old

Director
BIRD, Colin Graham
Resigned: 14 September 2001
Appointed Date: 10 March 1997
75 years old

Director
CHRISTIE, Malcolm Bell
Resigned: 10 March 1997
Appointed Date: 30 September 1993
79 years old

Director
CROHAM, Douglas Albert Vivian, The Rt Hon
Resigned: 07 April 1992
107 years old

Director
EVANS, Paul Anthony Brereton
Resigned: 01 June 2011
Appointed Date: 10 March 1997
74 years old

Director
FOWLER, Grant Hartley
Resigned: 07 April 1992
68 years old

Director
MAHON, Peter Mattison
Resigned: 18 June 1993
Appointed Date: 02 April 1992
72 years old

Director
MCCRINDLE, Raymond Fergus
Resigned: 10 March 1997
Appointed Date: 30 September 1993
65 years old

Director
MCQUEEN, Anthony Robert
Resigned: 10 March 1997
Appointed Date: 26 March 1993
75 years old

Director
RACKHAM, Douglas Nigel
Resigned: 01 June 2011
Appointed Date: 14 September 2001
63 years old

Director
TAN, Walter
Resigned: 12 December 1991
74 years old

Director
WINTER, John Hubert
Resigned: 26 March 1993
Appointed Date: 07 January 1992
80 years old

BRYANSTON INSURANCE COMPANY LIMITED Events

11 Jul 2011
Termination of appointment of Douglas Rackham as a director
27 Jun 2011
Termination of appointment of Paul Evans as a director
27 Jun 2011
Termination of appointment of Douglas Rackham as a secretary
16 Feb 2010
Order of court to wind up
19 Jun 2009
Return made up to 13/05/09; full list of members
...
... and 113 more events
19 Mar 1987
Full accounts made up to 30 June 1986

19 Nov 1986
Registered office changed on 19/11/86 from: 37-39 lime street london EC3M 7AY

20 Aug 1986
New director appointed

11 Jul 1986
New director appointed

12 Sep 1978
Incorporation

BRYANSTON INSURANCE COMPANY LIMITED Charges

23 November 1993
Charge over cash deposit
Delivered: 27 November 1993
Status: Satisfied on 30 October 1998
Persons entitled: The Policyholders Protection Board
Description: All sums credited to the account no. 61373285 in the joint…
19 December 1988
Security agreement
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All chargors right title & interest in and to:- a) all…
19 December 1988
Reinsurance deposit agreement
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All monies at the date of the reinsurance deposit agreement…
17 February 1984
Charge document
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: The Chase Manhatton Bank N.A.
Description: All cash, shares, stocks, bonds debentures, certificates of…