HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 01190948
Status Liquidation
Incorporation Date 18 November 1974
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 6603 - Non-life insurance/reinsurance
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 16 October 2016; Liquidators statement of receipts and payments to 16 April 2016; Liquidators statement of receipts and payments to 16 April 2016. The most likely internet sites of HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED are www.highlandsinsurancecompanyuk.co.uk, and www.highlands-insurance-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Highlands Insurance Company U K Limited is a Private Limited Company. The company registration number is 01190948. Highlands Insurance Company U K Limited has been working since 18 November 1974. The present status of the company is Liquidation. The registered address of Highlands Insurance Company U K Limited is Pricewaterhousecoopers Llp 7 More London Riverside London Se1 2rt. . Secretary CLARKE, Ivan has been resigned. Secretary EASTGATE INSURANCE SERVICES LIMITED has been resigned. Secretary PRO INSURANCE SOLUTIONS LIMITED has been resigned. Director BACHAND, Charles Joseph has been resigned. Director BRANDON, Lee Christopher has been resigned. Director CLARKE, Ivan has been resigned. Director DUBLE, Harold Grover has been resigned. Director GRANT, Philip James has been resigned. Director GRAY, Kevin Francis has been resigned. Director GREENBERG, Stephen Jay has been resigned. Director GREENBERG, Stephen Jay has been resigned. Director HAMMOND, Peter Alan has been resigned. Director JEWELL, David Raymond has been resigned. Director KIBBLEHOUSE, Stephen has been resigned. Director MARINO, Albert Joseph has been resigned. Director MONTGOMERY, Warren Dale has been resigned. Director MORGAN, James Duncan has been resigned. Director PLUNKETT, Richard Cornelius has been resigned. Director RANDALL, Kenneth Edward has been resigned. Director STEPHENS, Robert Michael has been resigned. Director WAGSTAFF, Michael William has been resigned. Director WALKER, Delma Eugene has been resigned. The company operates in "Non-life insurance/reinsurance".


Resigned Directors

Secretary
CLARKE, Ivan
Resigned: 30 June 1996

Secretary
EASTGATE INSURANCE SERVICES LIMITED
Resigned: 17 November 2003
Appointed Date: 01 July 1996

Secretary
PRO INSURANCE SOLUTIONS LIMITED
Resigned: 13 February 2014
Appointed Date: 17 November 2003

Director
BACHAND, Charles Joseph
Resigned: 06 November 2001
Appointed Date: 21 April 1994
73 years old

Director
BRANDON, Lee Christopher
Resigned: 08 February 2013
Appointed Date: 08 April 2004
72 years old

Director
CLARKE, Ivan
Resigned: 25 February 1993
86 years old

Director
DUBLE, Harold Grover
Resigned: 22 January 1996
87 years old

Director
GRANT, Philip James
Resigned: 08 February 2013
Appointed Date: 13 July 2007
68 years old

Director
GRAY, Kevin Francis
Resigned: 25 February 1993
67 years old

Director
GREENBERG, Stephen Jay
Resigned: 08 February 2013
Appointed Date: 01 June 2006
84 years old

Director
GREENBERG, Stephen Jay
Resigned: 30 April 2000
Appointed Date: 29 October 1997
84 years old

Director
HAMMOND, Peter Alan
Resigned: 18 December 1992
67 years old

Director
JEWELL, David Raymond
Resigned: 17 September 2003
Appointed Date: 29 November 2000
79 years old

Director
KIBBLEHOUSE, Stephen
Resigned: 31 May 2006
Appointed Date: 13 June 2000
70 years old

Director
MARINO, Albert Joseph
Resigned: 08 April 2004
Appointed Date: 01 February 2002
80 years old

Director
MONTGOMERY, Warren Dale
Resigned: 14 October 1997
Appointed Date: 01 August 1991
69 years old

Director
MORGAN, James Duncan
Resigned: 05 May 1993
83 years old

Director
PLUNKETT, Richard Cornelius
Resigned: 26 May 2006
Appointed Date: 01 February 2002
76 years old

Director
RANDALL, Kenneth Edward
Resigned: 29 November 2000
Appointed Date: 01 August 1997
77 years old

Director
STEPHENS, Robert Michael
Resigned: 21 April 1994
89 years old

Director
WAGSTAFF, Michael William
Resigned: 31 July 1997
Appointed Date: 05 May 1993
88 years old

Director
WALKER, Delma Eugene
Resigned: 31 December 1993
95 years old

HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED Events

30 Nov 2016
Liquidators statement of receipts and payments to 16 October 2016
29 Jun 2016
Liquidators statement of receipts and payments to 16 April 2016
26 May 2016
Liquidators statement of receipts and payments to 16 April 2016
26 Nov 2015
Liquidators statement of receipts and payments to 16 October 2015
19 Jun 2015
Liquidators statement of receipts and payments to 16 April 2015
...
... and 157 more events
21 Aug 1986
Return made up to 02/07/86; full list of members

06 Jun 1985
Particulars of mortgage/charge
23 Nov 1982
Memorandum and Articles of Association
23 Nov 1982
Memorandum and Articles of Association
18 Nov 1974
Certificate of incorporation

HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED Charges

3 October 1991
A security agreement
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All the chargors rights title and interest of the company…
3 April 1990
Reinsurance deposit agreement
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: Citiank N.A.
Description: All monies at the date of the agreement any a/c opened by…
22 February 1990
Deposit agreement
Delivered: 12 March 1990
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All money's standing to the credit of:- the reinsurance…
24 May 1985
Charge
Delivered: 6 June 1985
Status: Outstanding
Persons entitled: The Chase Manhattan Bank N.A.
Description: All monies held in the company's account at the main office…