Company NameSecurity Insurance Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number01951578
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(18 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(18 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 2000(15 years after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameManuel Jacob Millor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1997)
RoleInsurance Executive
Correspondence Address108 Maida Vale
Carlton Hill
London
W9 1PS
Director NameNicholas Hugh Carpenter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address4 Lawrence Drive
Canford Cliffs
Poole
Dorset
BH13 7EN
Director NameJoseph Patrick Raftery
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1994)
RoleInsurance Executive
Correspondence Address221 Calle Florecita
Escondido
California
92029
Director NamePeter David King
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1995)
RoleConsultant
Correspondence Address61 Tennyson Street
London
SW8 3SU
Secretary NameSally Anne Howland
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address54 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NamePeter Geoffrey Bruce
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressMarjarome Cannongate Road
Hythe
Kent
CT21 5PT
Director NameMr James Carr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shepherds Mead
Burgess Hill
West Sussex
RH15 8AS
Director NameRoger Michael Edrupt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address82 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RJ
Director NameSally Anne Howland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1997)
RoleAccountant
Correspondence Address54 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameMr Philip Richard Hogan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1996)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood 2c Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1998)
RoleAccountant
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 July 1997)
RoleInsurance Official
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMr Derek William Plummer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2000)
RoleInsurance Company Official
Correspondence AddressThe Pantiles Norwich Road
Lingwood
Norwich
Norfolk
NR13 4BH
Director NameJanet Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2000)
RoleInsurance Company Official
Correspondence AddressTown Farm Barn The Green
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TH
Secretary NamePenelope Ellen Moira Bourner
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address30 Saint Peters Road
West Mersea
Colchester
Essex
CO5 8LJ
Director NameMr Clive Grant Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2000)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressOld Forge House
33 Norwich Road, Horsham St. Faith
Norwich
NR10 3HH
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2004)
RoleInsurance Company Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2000(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleInsurance Company Official
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,405,000
Current Liabilities£4,907

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2004Registered office changed on 01/12/04 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
30 November 2004Declaration of solvency (3 pages)
26 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2004Appointment of a voluntary liquidator (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Return made up to 14/06/04; full list of members (3 pages)
28 April 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
16 October 2003Return made up to 24/09/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 September 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002Return made up to 24/09/02; full list of members (2 pages)
9 July 2002Secretary's particulars changed (1 page)
27 September 2001Return made up to 24/09/01; full list of members (2 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
6 November 2000Return made up to 24/09/00; full list of members (6 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (17 pages)
29 September 1999Return made up to 24/09/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (19 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (19 pages)
22 June 1998Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: sovereign gate 18/20 kew road richmond surrey TW9 2NA (1 page)
21 October 1997Return made up to 26/09/97; full list of members (9 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
6 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
10 October 1996Director's particulars changed (1 page)
4 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 November 1995Director resigned (4 pages)
9 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 1995Secretary's particulars changed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1994Full accounts made up to 31 December 1993 (16 pages)
1 June 1993Full accounts made up to 31 December 1992 (11 pages)
8 April 1986Company name changed\certificate issued on 08/04/86 (2 pages)
1 October 1985Incorporation (16 pages)