Company NameLondon And Edinburgh Life Assurance Company Limited
Company StatusDissolved
Company Number00830354
CategoryPrivate Limited Company
Incorporation Date8 December 1964(59 years, 5 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameExcess General Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(44 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnoull
30 The Rise
Sevenoaks
Kent
TN13 1RQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 June 2000(35 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2010)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameWilliam Stanway
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 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 Martin Leslie Pitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressLittle Warren
Wyndham Lea, West Chiltington
Pulborough
West Sussex
RH20 2NP
Director NameAnthony Peter Mills
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleInsurance Company Executive
Correspondence Address83 Offington Lane
Worthing
West Sussex
BN14 9RJ
Director NameMr Graham Anthony Masters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 July 2002)
RoleInsurance Company Executive
Correspondence AddressCringles
Mill Hill, Bramerton
Norwich
Norfolk
NR14 7EN
Director NameMr Charles Neville Lowe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Company Executive
Correspondence Address10 Offington Gardens
Worthing
West Sussex
BN14 9AT
Director NameMr David Frank Brothwood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 1997)
RoleInsurance Company Executive
Correspondence AddressSpringwood Sunset Lane
West Chiltington
Pulborough
West Sussex
RH20 2PB
Director NameMr Michael Beresford Galbraith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 1996)
RoleInsurance Company Executive
Correspondence Address31 Hurston Close
Worthing
West Sussex
BN14 0AX
Secretary NameMrs Lavinia Gay Watson
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 3 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 Raymond Francis Riseborough
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1996)
RoleInsurance Company Executive
Correspondence AddressJupiters Oak
Plumpton Green
Lewes
East Sussex
BN8 4EA
Director NameMalcolm Kenneth Holliday
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1999)
RoleInsurance Company Executive
Correspondence AddressKingsbury Lodge
Branch Road
St Albans
Hertfordshire
AL3 4SX
Director NameMichael Thomas Anstee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1996)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address12 Seaview Avenue
East Preston
Littlehampton
West Sussex
BN16 1PP
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (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
Appointed22 November 1995(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleInsurance Company Executive
Correspondence AddressWarwick Lodge Stane Street
Slinfold
Horsham
West Sussex
RH13 0QX
Director NameGeoffrey Alan Latham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleInsurance Co Executive
Correspondence AddressCherryl 83 Sea Avenue
Rustington
Littlehampton
West Sussex
BN16 2DR
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2002)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Albert Gordon Mills
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(33 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1999)
RoleInsurance Company Official
Correspondence AddressRossacre
Church Lane Wicklewood Wymondham
Norwich
Norfolk
NR18 9QH
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2002)
RoleInsurance Company Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMiss Sally Ann Hannington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2002)
RoleActuary
Correspondence Address8 Amelia House
Colegate
Norwich
NR3 1DD
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed26 February 1999(34 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Secretary NameAnnette Frances Howlett
NationalityBritish
StatusResigned
Appointed26 February 1999(34 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 1999)
RoleCompany Director
Correspondence Address2 Newfound Drive
Cringleford
Norwich
Norfolk
NR4 7RY
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2002)
RoleInsurance Company Official
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed17 November 1999(34 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(43 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed29 July 2002(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2008)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2002(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address2 Rougier Street
York
North Yorkshire
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

5.5m at 1Norwich Union Life Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved following liquidation (1 page)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2009Resolution insolvency:ordinary resolution "in specie" (1 page)
25 June 2009Resolution insolvency:ordinary resolution "in specie" (1 page)
25 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-23
(1 page)
25 June 2009Declaration of solvency (3 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2009Resolution insolvency:extraordinary resolution "books records etc" (1 page)
25 June 2009Declaration of solvency (3 pages)
25 June 2009Resolution insolvency:extraordinary resolution "books records etc" (1 page)
10 June 2009Director appointed mrs kirstine ann cooper (1 page)
10 June 2009Director appointed mrs kirstine ann cooper (1 page)
9 June 2009Appointment Terminated Director david rose (1 page)
9 June 2009Appointment terminated director david rose (1 page)
4 June 2009Min Detail Amend Capital eff 04/06/09 (1 page)
4 June 2009Statement by Directors (1 page)
4 June 2009Solvency Statement dated 02/06/09 (1 page)
4 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2009Solvency statement dated 02/06/09 (1 page)
4 June 2009Min detail amend capital eff 04/06/09 (1 page)
4 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2009Statement by directors (1 page)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
14 October 2008Director appointed mr david rowley rose (3 pages)
14 October 2008Director appointed mr david rowley rose (3 pages)
14 October 2008Appointment Terminated Director aviva company secretarial services LIMITED (1 page)
14 October 2008Director appointed miss april marie commons (2 pages)
14 October 2008Appointment terminated director aviva company secretarial services LIMITED (1 page)
14 October 2008Director appointed miss april marie commons (2 pages)
14 October 2008Appointment Terminated Director aviva director services LIMITED (1 page)
14 October 2008Appointment terminated director aviva director services LIMITED (1 page)
16 May 2008Accounts made up to 31 December 2007 (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 June 2007Accounts made up to 31 December 2006 (3 pages)
20 March 2007Return made up to 14/03/07; full list of members (2 pages)
20 March 2007Return made up to 14/03/07; full list of members (2 pages)
12 May 2006Resolutions
  • RES13 ‐ Authorised to sign 04/05/06
(1 page)
12 May 2006Resolutions
  • RES13 ‐ Authorised to sign 04/05/06
(1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 May 2006Accounts made up to 31 December 2005 (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
16 February 2006Registered office changed on 16/02/06 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
14 April 2005Return made up to 14/03/05; full list of members (2 pages)
14 April 2005Return made up to 14/03/05; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 April 2005Accounts made up to 31 December 2004 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004Accounts made up to 31 December 2003 (2 pages)
15 March 2004Return made up to 14/03/04; full list of members (2 pages)
15 March 2004Return made up to 14/03/04; full list of members (2 pages)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 30/07/01
(1 page)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 30/07/01
(1 page)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 April 2003Return made up to 14/03/03; full list of members (5 pages)
4 April 2003Return made up to 14/03/03; full list of members (5 pages)
4 April 2003Location of register of members (1 page)
4 April 2003Location of register of members (1 page)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
27 March 2002Return made up to 14/03/02; full list of members (3 pages)
27 March 2002Return made up to 14/03/02; full list of members (3 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Return made up to 14/03/01; full list of members (3 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 14/03/01; full list of members (3 pages)
27 March 2001Director's particulars changed (1 page)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
4 November 1999Court order for reconstruction or amalgamation (8 pages)
4 November 1999Court order for reconstruction or amalgamation (8 pages)
6 October 1999Full accounts made up to 31 December 1998 (23 pages)
6 October 1999Full accounts made up to 31 December 1998 (23 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: the warren worthing west sussex BN14 9QD (1 page)
8 June 1999Registered office changed on 08/06/99 from: the warren worthing west sussex BN14 9QD (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
8 April 1999Return made up to 14/03/99; full list of members (10 pages)
8 April 1999Return made up to 14/03/99; full list of members (10 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Location - directors service contracts and memoranda (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Location - directors service contracts and memoranda (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (18 pages)
24 April 1998Full accounts made up to 31 December 1997 (18 pages)
14 April 1998Return made up to 14/03/98; full list of members (8 pages)
14 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1997Registered office changed on 31/12/97 from: 13 fenchurch avenue london EC3M 5BT (1 page)
31 December 1997Registered office changed on 31/12/97 from: 13 fenchurch avenue london EC3M 5BT (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
27 July 1997Full accounts made up to 31 December 1996 (18 pages)
27 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 April 1997Return made up to 14/03/97; no change of members (6 pages)
16 April 1997Return made up to 14/03/97; no change of members (6 pages)
3 January 1997Auditor's resignation (1 page)
3 January 1997Auditor's resignation (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (21 pages)
22 July 1996Full accounts made up to 31 December 1995 (21 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
17 April 1996Return made up to 14/03/96; no change of members (8 pages)
17 April 1996Return made up to 14/03/96; no change of members (8 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (15 pages)
13 July 1995Full accounts made up to 31 December 1994 (15 pages)
21 March 1995Return made up to 14/03/95; full list of members (10 pages)
21 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 1994Full accounts made up to 31 December 1993 (15 pages)
19 October 1994Full accounts made up to 31 December 1993 (15 pages)
5 November 1993Full accounts made up to 31 December 1992 (14 pages)
5 November 1993Full accounts made up to 31 December 1992 (14 pages)
31 May 1992Full accounts made up to 31 December 1991 (13 pages)
31 May 1992Full accounts made up to 31 December 1991 (13 pages)
24 July 1991Full accounts made up to 31 December 1990 (11 pages)
24 July 1991Full accounts made up to 31 December 1990 (11 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 October 1989Full accounts made up to 31 December 1988 (8 pages)
17 October 1989Full accounts made up to 31 December 1988 (8 pages)
6 September 1988Full accounts made up to 31 December 1987 (9 pages)
6 September 1988Full accounts made up to 31 December 1987 (9 pages)
17 July 1987Full accounts made up to 31 December 1986 (9 pages)
17 July 1987Accounts made up to 31 December 1986 (9 pages)
29 May 1987Company name changed excess general insurance company LIMITED\certificate issued on 01/06/87 (2 pages)
29 May 1987Company name changed excess general insurance company LIMITED\certificate issued on 01/06/87 (2 pages)
9 July 1986Full accounts made up to 31 December 1985 (9 pages)
9 July 1986Full accounts made up to 31 December 1985 (9 pages)