Company NameLondon And Edinburgh Trustees Limited
DirectorsKirstine Ann Cooper and Stuart Alan Roper Mead
Company StatusDissolved
Company Number00256239
CategoryPrivate Limited Company
Incorporation Date6 May 1931(93 years ago)
Previous NameQuotel Insurance Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(71 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleDirector Of Group Legal
Correspondence AddressThe Lodge
Hildenbrook Farm Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(71 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 October 2000(69 years, 5 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMichael Thomas Anstee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(60 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 1996)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address12 Seaview Avenue
East Preston
Littlehampton
West Sussex
BN16 1PP
Director NameWilliam Stanway
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(60 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleInsurance Company Executive
Correspondence AddressRest Harrow Gorse Lane
High Salvington
Worthing
West Sussex
BN13 3BX
Director NameMr Charles Neville Lowe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(60 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Company Executive
Correspondence Address10 Offington Gardens
Worthing
West Sussex
BN14 9AT
Secretary NameMrs Lavinia Gay Watson
NationalityBritish
StatusResigned
Appointed14 March 1992(60 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address6 Eartham Cottages
Eartham
Chichester
West Sussex
PO18 0LS
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1998)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address117 Lansdowne Road
London
W11 2LF
Director NameWayne Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(64 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleInsurance Company Executive
Correspondence AddressWarwick Lodge Stane Street
Slinfold
Horsham
West Sussex
RH13 0QX
Director NameMr David Godhard Macmillan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(65 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1999)
RoleInsurance Company Executive
Correspondence AddressTudor Lodge
12 Woodbridge Park
East Preston
West Sussex
BN16 1JU
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(67 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2001)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(67 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMr Robin Lloyd Spencer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(67 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2001)
RoleInsurance Co Official
Country of ResidenceUnited Kingdom
Correspondence Address78 Unthank Road
Norwich
Norfolk
NR2 2RW
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed26 February 1999(67 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(69 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2001(69 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(69 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 September 2001)
RoleInsurance Company Official
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed25 September 2001(70 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2001(70 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,187

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Dissolved (1 page)
25 March 2003Return made up to 14/03/03; full list of members (5 pages)
10 December 2002Registered office changed on 10/12/02 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Declaration of solvency (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 14/03/02; full list of members (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (4 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 14/03/01; full list of members (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
1 March 2001New director appointed (5 pages)
1 March 2001New director appointed (4 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 14/03/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 June 1999Registered office changed on 08/06/99 from: the warren warren road worthing west sussex BN14 9QD (1 page)
20 April 1999Return made up to 14/03/99; full list of members (7 pages)
8 April 1999Location - directors service contracts and memoranda (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Registered office changed on 29/12/97 from: 13 fenchurch av. London. EC3M 5BS (3 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 April 1997Return made up to 14/03/97; no change of members (4 pages)
13 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1996Company name changed quotel insurance systems LIMITED\certificate issued on 31/12/96 (2 pages)
23 December 1996Director resigned (1 page)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Director resigned (1 page)
17 April 1996Return made up to 14/03/96; no change of members (6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Return made up to 14/03/95; full list of members (8 pages)
18 July 1994Full accounts made up to 31 December 1993 (9 pages)
14 October 1993Full accounts made up to 31 December 1992 (9 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 1990Company name changed excess underwriting management l imited\certificate issued on 11/01/90 (2 pages)
5 July 1983Accounts made up to 31 December 1982 (6 pages)
2 June 1982Accounts made up to 31 December 1981 (5 pages)
25 June 1981Accounts made up to 31 December 1980 (4 pages)
24 April 1978Company name changed\certificate issued on 24/04/78 (2 pages)