DRAKE INSURANCE PLC
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01262640
Status Liquidation
Incorporation Date 11 June 1976
Company Type Public Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Order of court to wind up; Appointment of provisional liquidator; Appointment of provisional liquidator. The most likely internet sites of DRAKE INSURANCE PLC are www.drakeinsurance.co.uk, and www.drake-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drake Insurance Plc is a Public Limited Company. The company registration number is 01262640. Drake Insurance Plc has been working since 11 June 1976. The present status of the company is Liquidation. The registered address of Drake Insurance Plc is Hill House 1 Little New Street London Ec4a 3tr. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BRANNON, Andrew is a Director of the company. SHARP, Ralph Julian is a Director of the company. Secretary MARSH, John Richard has been resigned. Secretary PAPWORTH, Raymond Keith has been resigned. Secretary RIVIERE, David John has been resigned. Secretary WALSH, Patrick Keiran has been resigned. Director ALLEN, David Charles has been resigned. Director BRIGGS, Lloyd Clark has been resigned. Director DEAN, Ian Hall has been resigned. Director GRAY, Richard William has been resigned. Director LLAMBIAS, John Richard has been resigned. Director LUNDH, Reidar has been resigned. Director MARSH, John Richard has been resigned. Director MCKINNON, Douglas Joseph has been resigned. Director NORMAN, Arne has been resigned. Director OSBOURNE, David Francis has been resigned. Director PAPWORTH, Raymond Keith has been resigned. Director PREWER, David Michael has been resigned. Director RIVIERE, David John has been resigned. Director THOMAS, David Roberts has been resigned. Director TURVILL, Hugh Murrough has been resigned. Director WEBSTER, Elaine Margaret May has been resigned. The company operates in "Non-life insurance".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 08 October 2001

Director
BRANNON, Andrew
Appointed Date: 31 May 2002
65 years old

Director
SHARP, Ralph Julian
Appointed Date: 31 May 2002
75 years old

Resigned Directors

Secretary
MARSH, John Richard
Resigned: 14 October 1997
Appointed Date: 29 December 1995

Secretary
PAPWORTH, Raymond Keith
Resigned: 08 September 1993

Secretary
RIVIERE, David John
Resigned: 01 October 2000
Appointed Date: 14 October 1997

Secretary
WALSH, Patrick Keiran
Resigned: 29 December 1995
Appointed Date: 08 September 1993

Director
ALLEN, David Charles
Resigned: 16 December 1994
Appointed Date: 04 November 1993
71 years old

Director
BRIGGS, Lloyd Clark
Resigned: 08 September 1993
82 years old

Director
DEAN, Ian Hall
Resigned: 31 December 1995
Appointed Date: 08 September 1993
81 years old

Director
GRAY, Richard William
Resigned: 21 July 1995
Appointed Date: 08 September 1993
82 years old

Director
LLAMBIAS, John Richard
Resigned: 21 June 2000
Appointed Date: 08 September 1993
83 years old

Director
LUNDH, Reidar
Resigned: 08 September 1993
95 years old

Director
MARSH, John Richard
Resigned: 31 December 2002
Appointed Date: 29 September 1993
67 years old

Director
MCKINNON, Douglas Joseph
Resigned: 04 January 1999
Appointed Date: 04 November 1993
65 years old

Director
NORMAN, Arne
Resigned: 08 September 1993
85 years old

Director
OSBOURNE, David Francis
Resigned: 21 August 1996
Appointed Date: 08 September 1993
87 years old

Director
PAPWORTH, Raymond Keith
Resigned: 08 September 1993
80 years old

Director
PREWER, David Michael
Resigned: 31 May 2002
Appointed Date: 04 November 1993
64 years old

Director
RIVIERE, David John
Resigned: 01 October 2000
Appointed Date: 14 October 1997
68 years old

Director
THOMAS, David Roberts
Resigned: 25 April 1995
Appointed Date: 04 January 1994
84 years old

Director
TURVILL, Hugh Murrough
Resigned: 31 March 1991
Appointed Date: 09 October 1985
97 years old

Director
WEBSTER, Elaine Margaret May
Resigned: 08 September 1993
64 years old

DRAKE INSURANCE PLC Events

06 Feb 2014
Order of court to wind up
28 Aug 2013
Appointment of provisional liquidator
28 Aug 2013
Appointment of provisional liquidator
28 Aug 2013
Appointment of provisional liquidator
28 Aug 2013
Appointment of provisional liquidator
...
... and 136 more events
13 Sep 1986
Return made up to 20/06/86; full list of members

13 Aug 1986
Full accounts made up to 31 December 1985

17 Jun 1986
Director resigned;new director appointed

29 Sep 1976
Company name changed\certificate issued on 29/09/76
11 Jun 1976
Certificate of incorporation

DRAKE INSURANCE PLC Charges

12 February 1993
A reinsurance deposit agreement
Delivered: 19 February 1993
Status: Satisfied on 12 October 1993
Persons entitled: Citibank, N.A.
Description: All monies at the date of the charge or at any time…
21 December 1992
Account assignment
Delivered: 7 January 1993
Status: Satisfied on 12 October 1993
Persons entitled: Christiania Bank Og Kreditkasse
Description: All right title interest in and to all moneys from time to…