Company NameCommercial Union (BES) Investment Management Limited
DirectorsKirstine Ann Cooper and Stuart Alan Roper Mead
Company StatusDissolved
Company Number02414063
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

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(13 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleLegal Manager
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(13 years, 3 months after company formation)
Appointment Duration21 years, 5 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
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Barrie Catchpole
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 1991)
RoleStockbroker
Correspondence Address426 Westhorne Avenue
Eltham
London
SE9 5LT
Director NameMichael Ashweek Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 06 November 2002)
RoleGeneral Manager/Investments
Correspondence AddressKerves Barn
Kerves Lane
Horsham
Sussex
RH13 6RJ
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameDavid Edward Glyn Roberts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBriery Mount Briery Close
Holbeck Lane
Windermere
Cumbria
LA23 1NB
Director NameMrs Susan Hilary Scollan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 06 November 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address429 Brentwood Road
Gidea Park
Romford
Essex
RM2 6DD
Director NameHugh Rishton Fergie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address26 Lower Common South
Putney
London
SW15 1BP
Director NameNigel Charles Godfrey Lloyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1995)
RoleStock Broker
Correspondence AddressDowns View Weald Chase
Staplefield Road
Cuckfield
West Sussex
RH17 5HY
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(13 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 November 2002)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(13 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (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£72,988
Current Liabilities£17,591

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Return made up to 19/03/03; full list of members (5 pages)
9 December 2002Registered office changed on 09/12/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
9 December 2002Declaration of solvency (4 pages)
9 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 November 2002New director appointed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 July 2002Secretary's particulars changed (1 page)
27 March 2002Return made up to 19/03/02; full list of members (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 March 2001Return made up to 19/03/01; full list of members (3 pages)
7 December 2000Director's particulars changed (1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 July 2000Secretary's particulars changed (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
20 March 2000Return made up to 19/03/00; full list of members (3 pages)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Return made up to 19/03/99; full list of members (8 pages)
31 December 1998Secretary's particulars changed (1 page)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Return made up to 19/03/98; no change of members (7 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 19/03/97; full list of members (8 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
14 April 1996Return made up to 19/03/96; no change of members (9 pages)
6 December 1995Director resigned (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (8 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
(14 pages)
13 May 1994Full accounts made up to 31 December 1993 (7 pages)
12 May 1993Full accounts made up to 31 December 1992 (7 pages)
14 May 1992Full accounts made up to 31 December 1991 (8 pages)
26 July 1991Full accounts made up to 31 December 1990 (9 pages)
16 January 1990Accounting reference date notified as 31/12 (1 page)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
16 August 1989Incorporation (14 pages)