AMERICAN HOME ASSURANCE COMPANY

Register to unlock more data on OkredoRegister

AMERICAN HOME ASSURANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC004277

Incorporation date

08/07/1953

Size

Full

Classification

-

Contacts

Registered address

Registered address

175 Water Street, 18th Floor, New York, Ny 10038Copy
copy info iconCopy
See on map
Latest events (Record since 03/06/1987)
dot icon07/07/2010
Closure of UK establishment(s) BR002050 and overseas company FC004277 on 2010-07-01
dot icon24/08/2009
Director's Change of Particulars / nicholas walsh / 06/08/2009 / HouseName/Number was: , now: 58; Street was: 29 east 64TH street, now: fenchurch street; Area was: apt. 8C, now: ; Post Town was: new york, now: london; Region was: ny 10021, now: ; Post Code was: , now: EC3M 4AB; Country was: usa, now: ; Secure Officer was: false, now: true
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Change of address 17/07/09 70 pine street, new york, ny 10270, usa, united states
dot icon24/06/2009
Director appointed christopher louis sparro
dot icon24/06/2009
Director appointed louis philip iglesias
dot icon19/06/2009
Director appointed monika maria machon
dot icon15/06/2009
Secretary appointed andrew robert holland
dot icon15/06/2009
Appointment Terminated Secretary elizabeth tuck
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Director appointed mark timothy willis
dot icon11/03/2008
Appointment Terminated Director worth knight, jr.
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Dir appointed 09/07/07 knight, jr. Worth gordon georgia usa
dot icon09/08/2007
Dir resigned 09/07/07 faulkner neil anthony
dot icon02/10/2006
Dir appointed 23/05/06 faulkner neil anthony delaware 19707 usa
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon15/09/2006
Dir appointed 23/05/06 fields david neil new york usa
dot icon14/09/2006
Dir appointed 23/05/06 harkins kenneth vincent new york usa
dot icon14/09/2006
Dir appointed 08/06/06 dangelo charles h new jersey usa
dot icon04/09/2006
Dir resigned 23/05/06 sandler robert michael
dot icon04/09/2006
Dir resigned 23/05/06 patrikis ernest theodore
dot icon04/09/2006
Dir resigned 08/06/06 hayman jeffrey lawrence
dot icon04/09/2006
Dir resigned 23/05/06 bensinger steven jay
dot icon30/05/2006
Dir appointed 06/09/05 lewis robert edward new york usa
dot icon25/05/2006
Dir appointed 06/09/05 herzog david lawrence missouri usa
dot icon12/05/2006
Dir appointed 06/09/05 hayman jeffrey lawrence tokyo japan
dot icon10/05/2006
Dir appointed 06/09/05 schimek robert scott higgins pennsylvania usa
dot icon10/05/2006
Dir appointed 20/06/05 tyler nicholas shaw new jersey usa
dot icon08/05/2006
Dir appointed 06/09/05 bensinger steven jay new york usa
dot icon19/04/2006
Dir resigned 15/03/06 milton christian michael
dot icon19/04/2006
Dir resigned 06/09/05 keogh john william
dot icon19/04/2006
Dir resigned 06/09/05 jacobson robert paul
dot icon19/04/2006
Dir resigned 06/09/05 harkins kenneth vincent
dot icon19/04/2006
Dir resigned 06/09/05 dangelo charles
dot icon23/02/2006
Full accounts made up to 2004-12-31
dot icon13/09/2005
Dir resigned 26/05/05 castelli michael joseph
dot icon21/06/2005
Dir resigned 15/03/05 matthews edward easton
dot icon21/06/2005
Dir resigned 15/11/04 greenberg maurice raymond
dot icon21/06/2005
Dir resigned 15/11/04 smith howard ian
dot icon10/03/2005
Dir appointed 15/11/04 walsh nicholas charles 29 east 64TH new york
dot icon28/01/2005
BR002050 par partic 14/01/05 ogden david 2 lynton close knutsford cheshire WA16 8BH
dot icon24/01/2005
Dir appointed 15/11/04 harkins kenneth vincent new york new york
dot icon06/01/2005
Dir appointed 15/11/04 castelli michael joseph 25 dechiaro lane williston park, N.y
dot icon06/01/2005
Dir appointed 15/11/04 keogh john william manhasset ny
dot icon09/12/2004
Dir resigned 15/11/04 tizzio thomas ralph
dot icon09/12/2004
Dir resigned 15/11/04 sullivan martin john
dot icon09/12/2004
Dir resigned 15/11/04 smith howard ian
dot icon09/12/2004
Dir resigned 15/11/04 greenberg maurice raymond
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Dir resigned 12/05/03 manton edwin alfred grenville
dot icon09/08/2004
Dir resigned 12/05/03 jacobi william robert
dot icon10/01/2004
Dir resigned 28/02/02 rivera susan
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
BR002050 address change 04/04/03 120 fenchurch street london EC3M 5BP
dot icon06/02/2003
Dir appointed 14/05/01 doyle john quinlan chappaque usa
dot icon17/01/2003
Dir resigned 02/07/01 sakai takai
dot icon17/01/2003
Dir resigned 14/05/01 hupp david martin
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Dir appointed 02/07/01 martin sullivan new york usa
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Dir resigned 18/09/00 evan glenn greenberg
dot icon28/07/2000
Ic change 27/01/00
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Dir appointed 13/03/00 merton bernard aidinoff nt 10021 usa
dot icon05/04/2000
Dir appointed 13/03/00 wm robert jacob I new jersey usa
dot icon27/03/2000
Dir appointed 15/11/99 robert paul jacobsen 82 mohawk road, short hills new jersey, usa
dot icon13/03/2000
Dir resigned 21/01/00 michael mitrovic
dot icon13/03/2000
Dir resigned 15/11/99 michael joseph castelli
dot icon26/01/2000
Dir change in partic 28/12/99 thomas ralph tizzio
dot icon23/08/1999
Dir appointed 22/06/99 susan rivera 107 w 86TH street apt 8E new york
dot icon11/08/1999
Dir resigned 31/07/98 john hughes
dot icon02/08/1999
Dir resigned 21/06/99 larry david hollen
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Dir appointed 18/03/99 ernest theodore patriki new york usa
dot icon22/04/1999
Dir resigned 18/03/99 florence ann davis
dot icon06/01/1999
Dir resigned 31/12/98 bernard michael schlenke
dot icon10/09/1998
Dir resigned 06/07/93 joseph robert wiedermann
dot icon10/09/1998
Dir resigned 20/09/93 stephen mark satler
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Dir appointed 05/12/97 michael mitrovic nutley new jersey usa
dot icon14/07/1998
Dir appointed 09/08/97 larry david hollen hartford usa
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon02/12/1996
Dir appointed 18/05/95 florence ann davis 166 columbia heights brooklyn
dot icon02/12/1996
Dir resigned 05/06/95 jeffrey wayne greenburg
dot icon02/12/1996
Dir resigned 07/11/96 john gattman gantz jnr
dot icon04/10/1996
Dir resigned 16/09/96 william douglas smith
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Dir appointed 07/09/95 kristian philip moor 795 flint lock road south port, ct south port connecticut usa
dot icon08/01/1996
Dir appointed 07/11/95 charles dangelo 20 rector place apt. 27G new york new york usa
dot icon25/07/1995
Dir resigned 18/05/95 michael ian donald morrison
dot icon25/07/1995
Dir resigned 18/05/95 wayland McCON mead
dot icon14/07/1995
Dir appointed 09/03/95 mr win jay neuger 1000 princeton-kingston road princeton new jersey U.S.A. 0854-4140
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Dir appointed 03/10/94 evan glenn greenberg 98 buxton road bedford hills new york 10507
dot icon01/11/1994
Dir resigned 08/09/94 brian duperreault
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Dir resigned 08/03/94 michael ian donald morrison
dot icon16/05/1994
Dir appointed 08/03/94 david martin hupp 63 van houton avenue chatham twp new jersey nj 07922 usa
dot icon08/03/1994
Dir appointed 20/09/93 bernard michael schlenke 1000 oakpointe place atlanta georgia ga 30350 U.S.A.
dot icon12/11/1993
BR002050 par appointed mr david ogden c/o aig europe (uk) LTD. 2-8 altyre road croydon surrey CR9 2LG
dot icon12/11/1993
BR002050 registered
dot icon12/11/1993
Initial branch registration
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon03/12/1991
Director resigned;new director appointed
dot icon29/08/1991
New director appointed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon10/07/1990
Director resigned;new director appointed
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon03/06/1987
Full accounts made up to 1986-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenberg, Jeffrey Wayne
Director
12/11/1993 - 05/06/1995
70
Sullivan, Martin John
Director
02/07/2001 - 15/11/2004
14
Walsh, Nicholas Charles
Director
15/11/2004 - Present
18
Schimek, Robert Scott Higgins
Director
06/09/2005 - Present
5
Bensinger, Steven Jay
Director
06/09/2005 - 23/05/2006
14

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN HOME ASSURANCE COMPANY

AMERICAN HOME ASSURANCE COMPANY is an(a) Converted / Closed company incorporated on 08/07/1953 with the registered office located at 175 Water Street, 18th Floor, New York, Ny 10038. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN HOME ASSURANCE COMPANY?

toggle

AMERICAN HOME ASSURANCE COMPANY is currently Converted / Closed. It was registered on 08/07/1953 and dissolved on 07/07/2010.

Where is AMERICAN HOME ASSURANCE COMPANY located?

toggle

AMERICAN HOME ASSURANCE COMPANY is registered at 175 Water Street, 18th Floor, New York, Ny 10038.

What is the latest filing for AMERICAN HOME ASSURANCE COMPANY?

toggle

The latest filing was on 07/07/2010: Closure of UK establishment(s) BR002050 and overseas company FC004277 on 2010-07-01.