SWISS RE CLIENT SERVICES LIMITED
LONDON SWISS RE BUSINESS CENTRE LIMITED

Hellopages » Greater London » Islington » EC2P 2YP

Company number 06774296
Status Liquidation
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address GRANT THORNRON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornron Uk Llp 30 Finsbury Square London EC2P 2YP on 6 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SWISS RE CLIENT SERVICES LIMITED are www.swissreclientservices.co.uk, and www.swiss-re-client-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiss Re Client Services Limited is a Private Limited Company. The company registration number is 06774296. Swiss Re Client Services Limited has been working since 16 December 2008. The present status of the company is Liquidation. The registered address of Swiss Re Client Services Limited is Grant Thornron Uk Llp 30 Finsbury Square London Ec2p 2yp. . GANDY, Jennifer is a Secretary of the company. BLUMBERG, Francis Olivier is a Director of the company. JUKES, Simon is a Director of the company. MURRAY, Paul is a Director of the company. Secretary TITCHENER, Alan John has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CAMPBELL, Gerard Malcolm has been resigned. Director HATELY, Paul Alastair has been resigned. Director LODGE, Robert Bernard has been resigned. Director LYONS, Michael Patrick has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director THORNTON, Craig James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GANDY, Jennifer
Appointed Date: 11 March 2011

Director
BLUMBERG, Francis Olivier
Appointed Date: 03 March 2015
59 years old

Director
JUKES, Simon
Appointed Date: 02 June 2014
50 years old

Director
MURRAY, Paul
Appointed Date: 16 December 2015
55 years old

Resigned Directors

Secretary
TITCHENER, Alan John
Resigned: 10 March 2011
Appointed Date: 13 February 2009

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 09 February 2009
Appointed Date: 16 December 2008

Director
CAMPBELL, Gerard Malcolm
Resigned: 22 June 2010
Appointed Date: 13 February 2009
55 years old

Director
HATELY, Paul Alastair
Resigned: 31 October 2016
Appointed Date: 04 December 2013
60 years old

Director
LODGE, Robert Bernard
Resigned: 01 April 2016
Appointed Date: 18 November 2010
52 years old

Director
LYONS, Michael Patrick
Resigned: 02 June 2014
Appointed Date: 13 February 2009
62 years old

Director
NEWCOMBE, Paul Alan
Resigned: 09 February 2009
Appointed Date: 16 December 2008
59 years old

Director
THORNTON, Craig James
Resigned: 23 November 2009
Appointed Date: 13 February 2009
53 years old

SWISS RE CLIENT SERVICES LIMITED Events

06 Jan 2017
Registered office address changed from 30 st Mary Axe London EC3A 8EP to C/O Grant Thornron Uk Llp 30 Finsbury Square London EC2P 2YP on 6 January 2017
04 Jan 2017
Declaration of solvency
04 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15

10 Nov 2016
Termination of appointment of Paul Alastair Hately as a director on 31 October 2016
...
... and 35 more events
04 Mar 2009
Director appointed craig james thornton
24 Feb 2009
Appointment terminated director paul newcombe
24 Feb 2009
Appointment terminated secretary hackwood secretaries LIMITED
24 Feb 2009
Registered office changed on 24/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
16 Dec 2008
Incorporation