WESSEX INSURANCE COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 01452456
Status Liquidation
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Appointment of a voluntary liquidator; Registered office address changed from Jewry House Jewry Street Winchester Hampshire SO23 8RZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 30 June 2016. The most likely internet sites of WESSEX INSURANCE COMPANY LIMITED are www.wessexinsurancecompany.co.uk, and www.wessex-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Insurance Company Limited is a Private Limited Company. The company registration number is 01452456. Wessex Insurance Company Limited has been working since 04 October 1979. The present status of the company is Liquidation. The registered address of Wessex Insurance Company Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . SAMPSON, Gareth John is a Secretary of the company. MONKCOM, Jonathan David is a Director of the company. SAMPSON, Gareth John is a Director of the company. Secretary HAWKINS, Linda Joy has been resigned. Secretary MONKCOM, Jonathan David has been resigned. Director AMOS, Paul Shelby has been resigned. Director BEASLEY, Reginald William Richardson, Dr has been resigned. Director ILLGES, Ralph Walton has been resigned. Director KING, Mark Howard Robert has been resigned. Director MONKCOM, Jonathan David has been resigned. Director RAE, Joseph Colvin has been resigned. Director ROSENTHAL, Dennis has been resigned. Director SHARP, William Drummond has been resigned. Director STEELE, William Berry has been resigned. Director WOOLHOUSE, John Thomas has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SAMPSON, Gareth John
Appointed Date: 30 September 2003

Director
MONKCOM, Jonathan David
Appointed Date: 09 November 1995
66 years old

Director
SAMPSON, Gareth John
Appointed Date: 12 April 2006
57 years old

Resigned Directors

Secretary
HAWKINS, Linda Joy
Resigned: 30 September 2003
Appointed Date: 18 April 2002

Secretary
MONKCOM, Jonathan David
Resigned: 18 April 2002

Director
AMOS, Paul Shelby
Resigned: 09 November 1995
99 years old

Director
BEASLEY, Reginald William Richardson, Dr
Resigned: 02 April 2002
Appointed Date: 31 October 1991
97 years old

Director
ILLGES, Ralph Walton
Resigned: 09 November 1995
66 years old

Director
KING, Mark Howard Robert
Resigned: 06 December 1991
109 years old

Director
MONKCOM, Jonathan David
Resigned: 29 October 1993
Appointed Date: 10 November 1992
66 years old

Director
RAE, Joseph Colvin
Resigned: 29 October 1993
78 years old

Director
ROSENTHAL, Dennis
Resigned: 23 July 1993
Appointed Date: 23 December 1991
81 years old

Director
SHARP, William Drummond
Resigned: 13 March 2002
Appointed Date: 04 February 1992
93 years old

Director
STEELE, William Berry
Resigned: 22 March 1994
96 years old

Director
WOOLHOUSE, John Thomas
Resigned: 24 April 2006
Appointed Date: 31 October 1991
88 years old

WESSEX INSURANCE COMPANY LIMITED Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
11 Jul 2016
Appointment of a voluntary liquidator
30 Jun 2016
Registered office address changed from Jewry House Jewry Street Winchester Hampshire SO23 8RZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 30 June 2016
29 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16

29 Jun 2016
Declaration of solvency
...
... and 120 more events
22 Jul 1986
Return made up to 01/05/86; full list of members

06 Sep 1985
Accounts made up to 31 December 1983
30 Nov 1984
Accounts made up to 31 December 1982
29 Nov 1984
Accounts made up to 31 December 1981
28 Nov 1984
Annual return made up to 20/12/82