About

Registered Number: 03459395
Date of Incorporation: 28/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2015 (8 years and 10 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Having been setup in 1997, Gen Re Services Uk Ltd are based in East Sussex, it's status at Companies House is "Dissolved". We don't know the number of employees at Gen Re Services Uk Ltd. Richardson, Elisabeth Anne, Pearcy, Jeremy, Ruffels, Simon Anthony John, Hinchcliff Jr, Richard Henry, Laing, Melanie Susan, Nance, Peter Maurice, Sciolla, Robert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHCLIFF JR, Richard Henry 28 October 1997 31 December 2001 1
LAING, Melanie Susan 28 October 1997 29 April 1999 1
NANCE, Peter Maurice 01 April 2004 31 May 2006 1
SCIOLLA, Robert 13 November 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Elisabeth Anne 26 April 2012 - 1
PEARCY, Jeremy 30 July 2002 20 December 2010 1
RUFFELS, Simon Anthony John 20 December 2010 26 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 May 2015
AD01 - Change of registered office address 29 October 2014
RESOLUTIONS - N/A 27 October 2014
4.70 - N/A 27 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2014
AA - Annual Accounts 09 July 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 02 May 2012
AP03 - Appointment of secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 20 September 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 08 November 2009
CH03 - Change of particulars for secretary 08 November 2009
CH01 - Change of particulars for director 08 November 2009
CH01 - Change of particulars for director 08 November 2009
CH01 - Change of particulars for director 08 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
CERTNM - Change of name certificate 09 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 27 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 October 2000
CERTNM - Change of name certificate 22 August 2000
CERTNM - Change of name certificate 26 July 2000
RESOLUTIONS - N/A 05 February 2000
363a - Annual Return 16 November 1999
AA - Annual Accounts 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
CERTNM - Change of name certificate 11 February 1999
CERTNM - Change of name certificate 27 January 1999
353 - Register of members 14 December 1998
363a - Annual Return 02 November 1998
225 - Change of Accounting Reference Date 21 August 1998
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.