HIH CASUALTY AND GENERAL INSURANCE LIMITED
SYDNEY


Company number FC017672
Status Active
Incorporation Date 10 November 1994
Company Type Other company type
Address LEVEL 42 AMPCENTRE, 50 BRIDGE STREET, SYDNEY, NEW SOUTH WALES 2000 AUSTRALIA, AUSTRALIA
Home Country AUSTRALIA
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Form 703Q(1); BR004965 address change 26/04/02 85 gracechurch street london EC3V 0AA; Amended full accounts made up to 30 June 1999. The most likely internet sites of HIH CASUALTY AND GENERAL INSURANCE LIMITED are www.hihcasualtyandgeneralinsurance.co.uk, and www.hih-casualty-and-general-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Hih Casualty and General Insurance Limited is a Other company type. The company registration number is FC017672. Hih Casualty and General Insurance Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Hih Casualty and General Insurance Limited is Level 42 Ampcentre 50 Bridge Street Sydney New South Wales 2000 Australia Australia. . BALLHAUSEN, William John is a Secretary of the company. EADE, Ross Alexander is a Secretary of the company. LO, Frederick is a Secretary of the company. CASSIDY, Terence Kevin is a Director of the company. EADE, Ross Alexander is a Director of the company. FODERA, Dominic is a Director of the company. KANE, Walter Francis is a Director of the company. PAYNE, Michael William is a Director of the company. RADLEY, John Eric is a Director of the company. STURESTEPS, George Osvald is a Director of the company. WILLIAMS, Raymond Reginald is a Director of the company. Director ELLIS, Barry Williams has been resigned.


Current Directors

Secretary
BALLHAUSEN, William John
Appointed Date: 10 November 1994

Secretary
EADE, Ross Alexander
Appointed Date: 10 November 1994

Secretary
LO, Frederick
Appointed Date: 08 December 1993

Director
CASSIDY, Terence Kevin
Appointed Date: 08 December 1993
76 years old

Director
EADE, Ross Alexander
Appointed Date: 08 December 1993
76 years old

Director
FODERA, Dominic
Appointed Date: 10 November 1994
66 years old

Director
KANE, Walter Francis
Appointed Date: 08 December 1993
83 years old

Director
PAYNE, Michael William
Appointed Date: 08 December 1993
98 years old

Director
RADLEY, John Eric
Appointed Date: 08 December 1993
83 years old

Director
STURESTEPS, George Osvald
Appointed Date: 08 December 1993
84 years old

Director
WILLIAMS, Raymond Reginald
Appointed Date: 08 December 1993
89 years old

Resigned Directors

Director
ELLIS, Barry Williams
Resigned: 10 November 1994
Appointed Date: 08 December 1993
84 years old

HIH CASUALTY AND GENERAL INSURANCE LIMITED Events

24 Dec 2002
Form 703Q(1)
03 May 2002
BR004965 address change 26/04/02 85 gracechurch street london EC3V 0AA
30 May 2000
Amended full accounts made up to 30 June 1999
15 May 2000
Full accounts made up to 30 June 1999
05 Aug 1999
Declaration of satisfaction of mortgage/charge
...
... and 16 more events
16 Dec 1994
First pa details changed mr michael william payne c/o hih (uk) LIMITED 85 gracechurch street london EC3V 0BH

16 Dec 1994
Pa:res/app

25 Apr 1994
Name changed c e heath casualty and general I nsurance LIMITED
08 Dec 1993
Business address c/o hih (uk) LIMITED 85 gracechurch street london EC3V 0BH

08 Dec 1993
Place of business registration

HIH CASUALTY AND GENERAL INSURANCE LIMITED Charges

1 July 1999
A reinsurance deposit agreement
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All monies standing to the credit of each reinsurance…
21 December 1998
A reinsurance deposit agreement
Delivered: 23 December 1998
Status: Satisfied on 5 August 1999
Persons entitled: Citibank, N.A.
Description: Each reinsurance deposit or other account any account…
28 November 1997
Counter indemnity incorporating a legal charge over cash
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The "deposit" namely any amount from time to time credited…
28 November 1997
Counter indemnity incorporating a legal charge over cash
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The "deposit" namely any amount from time to time credited…
27 November 1995
Charge over credit balance
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Coutts & Company
Description: All monies held from time to time on a deposit account.