Company NameCOX Commercial Insurance Services Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number03189449
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameCOX Aviation Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameAlistair Francis Jaque
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address76c Crediton Hill
London
NW6 1HR
Secretary NameJulia Rose Burge
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameJohn Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 1997)
RoleFinance Director
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameAnthony Michael Prokopiou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2001)
RoleCompany Director
Correspondence Address20 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JT
Director NameAnthony John Mitchison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2000)
RoleInsurance Intermediary
Correspondence Address2 Caraway Place
London Road
Wallington
Surrey
Director NameEmilio Antonio Di Silvio
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1996(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2001)
RoleLloyds Underwriter
Correspondence Address40 Heybridge Avenue
London
SW16 3DX
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed21 May 1996(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameAnthony James Lumsden Cook
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleLloyds Underwriter
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed10 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Director NameBrian Michael Leslie Kirkland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2001)
RoleAviation Insurance Underwriter
Correspondence Address2 Poppy Meadow
Paddock Wood
Tonbridge
Kent
TN12 6BN
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NameMichael Clemens Anton Lange
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2002(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleChief Executive
Correspondence Address43 Limerston Street
London
SW10 0BL
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameAndrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence AddressHeatleys Cottage
Middle Road
Ingrave
Essex
CM13 3QW
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Dissolved (1 page)
10 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2006Appointment of a voluntary liquidator (1 page)
15 August 2006Declaration of solvency (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 December 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Accounts made up to 31 December 2004 (14 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 November 2003Accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 01/05/03; full list of members (2 pages)
12 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
2 November 2002Accounts made up to 31 December 2001 (13 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
23 July 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
9 July 2001New director appointed (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (1 page)
5 July 2001Company name changed cox aviation insurance services LIMITED\certificate issued on 05/07/01 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
14 June 2001Accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
5 March 2001Director resigned (1 page)
1 June 2000Return made up to 01/05/00; no change of members (3 pages)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
4 April 2000Accounts made up to 31 December 1999 (13 pages)
6 January 2000New director appointed (2 pages)
2 June 1999Accounts made up to 31 December 1998 (15 pages)
28 May 1999Return made up to 01/05/99; no change of members (3 pages)
27 May 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
2 October 1998New director appointed (1 page)
2 October 1998Director resigned (1 page)
29 September 1998Return made up to 01/09/98; full list of members (8 pages)
3 June 1998Accounts made up to 31 December 1997 (15 pages)
17 February 1998Auditor's resignation (1 page)
10 November 1997Accounts made up to 31 December 1996 (13 pages)
23 September 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
29 July 1997Return made up to 23/04/97; full list of members (7 pages)
22 January 1997Director resigned (1 page)
4 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996Secretary resigned;director resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (2 pages)
23 April 1996Incorporation (22 pages)