Britford
Salisbury
SP5 4DU
Director Name | Mr Robert Bennet Marshall Johnston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coleridge Square 552 Kings Road London SW10 0RT |
Secretary Name | Mr Peter Graham Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 64 Berriedale Avenue Hove East Sussex BN3 4JJ |
Director Name | Anthony Ronald Winter |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | Tregeare House Tregeare Launceston Cornwall PL15 8RE |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Director Name | Petrus Johannes Van Loef |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 September 2000) |
Role | Managing Director |
Correspondence Address | 23 Groenendijk Lage Zwaluwe 4926 Re |
Director Name | Gordon Woodward Thomas |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Thorn Cottage 74 Victoria Road Formby Liverpool Merseyside L37 1LL |
Director Name | Duncan Robertson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 11 Leog Lane Lerwick Isle Of Shetland ZE1 0AH Scotland |
Director Name | Leonard John Paterson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 1997) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 46 Pelstream Avenue Stirling FK7 0BG Scotland |
Director Name | Mr Udo Heinrich Heyenga |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 1996) |
Role | Shipping Manager |
Correspondence Address | Thien & Heyenga Stienhoft 5g 55 20459 Hamburg Foreign |
Director Name | Mr Gunther Nigel Elchlepp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 September 2000) |
Role | Ship Manager |
Correspondence Address | Martime Gesellschaft Fur Maritime Dienstleistungen Mbh Rathausplatz 7 Elsfleth D26931 |
Director Name | Mr Richard Henry Cradock |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 33 Anderson Drive Aberdeen Aberdeenshire AB1 6ST Scotland |
Secretary Name | Mr Anthony David Morby Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 60 Boundary Road Carshalton Surrey SM5 4AD |
Director Name | Charles Lees Lister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(90 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Grove Hill House Starston Harleston Norfolk IP20 9NJ |
Director Name | Paul Herman Fagerlund |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 16 Humlebakken 3460 Birkeroed Denmark |
Director Name | Trevor Charles Hart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 1997) |
Role | Managing Director |
Correspondence Address | Inchcape Alt Road Hightown Liverpool L38 3RE |
Secretary Name | Mr Claude Andrew Robert Fenemore-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Park Road Teddington Middlesex TW11 0BP |
Director Name | James Kennard McIntire |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 2000) |
Role | Vice President Insurance Compa |
Correspondence Address | 2402 Hope Lane East Palm Beach Grds Florida 33410 |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(94 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2000) |
Role | Managing Director |
Correspondence Address | North Star Shipping (Aberdeen) Ltd 207 Albert Quay Aberdeen Aberdeenshire AB11 5FS Scotland |
Director Name | Mr David Campbell Murray Jamieson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windspun Headley Fields Headley Hampshire GU35 8PU |
Director Name | Mr Claude Andrew Robert Fenemore-Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 173 Park Road Teddington Middlesex TW11 0BP |
Director Name | Richard David Leslie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Langstone High Street Havant Hampshire PO9 1RY |
Director Name | Poul Herman Fagerlund |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 2003(102 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 16 Humlebakken Birkerod 3460 Denmark |
Registered Address | Plantation Place 30 Fenchurch Street London EC3 3BD |
---|
Latest Accounts | 20 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 February |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Total exemption full accounts made up to 20 February 2010 (7 pages) |
14 January 2011 | Total exemption full accounts made up to 20 February 2010 (7 pages) |
12 November 2010 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4DQ on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 1 November 2010 no member list (4 pages) |
12 November 2010 | Annual return made up to 1 November 2010 no member list (4 pages) |
12 November 2010 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4DQ on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 1 November 2010 no member list (4 pages) |
30 December 2009 | Total exemption full accounts made up to 20 February 2009 (7 pages) |
30 December 2009 | Total exemption full accounts made up to 20 February 2009 (7 pages) |
23 November 2009 | Director's details changed for Brian Arthur Wheeler on 30 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 November 2009 no member list (4 pages) |
23 November 2009 | Director's details changed for Robert Bennet Marshall Johnston on 30 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Peter Graham Scott on 30 October 2009 (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 1 November 2009 no member list (4 pages) |
23 November 2009 | Annual return made up to 1 November 2009 no member list (4 pages) |
23 November 2009 | Director's details changed for Brian Arthur Wheeler on 30 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Bennet Marshall Johnston on 30 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Peter Graham Scott on 30 October 2009 (1 page) |
9 April 2009 | Secretary appointed peter graham scott (2 pages) |
9 April 2009 | Secretary appointed peter graham scott (2 pages) |
5 April 2009 | Appointment Terminated Director claude fenemore-jones (1 page) |
5 April 2009 | Appointment terminated director claude fenemore-jones (1 page) |
3 April 2009 | Appointment terminated secretary claude fenemore-jones (1 page) |
3 April 2009 | Director appointed robert bennett marshall johnston (2 pages) |
3 April 2009 | Appointment Terminated Secretary claude fenemore-jones (1 page) |
3 April 2009 | Director appointed robert bennett marshall johnston (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 20 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 20 February 2008 (7 pages) |
3 November 2008 | Annual return made up to 01/11/08 (2 pages) |
3 November 2008 | Annual return made up to 01/11/08 (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 20 February 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 20 February 2007 (7 pages) |
28 November 2007 | Annual return made up to 01/11/07 (4 pages) |
28 November 2007 | Annual return made up to 01/11/07 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 20 February 2006 (7 pages) |
17 November 2006 | Total exemption full accounts made up to 20 February 2006 (7 pages) |
14 November 2006 | Annual return made up to 01/11/06 (4 pages) |
14 November 2006 | Annual return made up to 01/11/06 (4 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption full accounts made up to 20 February 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 20 February 2005 (7 pages) |
29 November 2005 | Annual return made up to 01/11/05 (4 pages) |
29 November 2005 | Annual return made up to 01/11/05 (4 pages) |
2 December 2004 | Total exemption full accounts made up to 20 February 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 20 February 2004 (7 pages) |
9 November 2004 | Annual return made up to 01/11/04 (4 pages) |
9 November 2004 | Annual return made up to 01/11/04
|
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 20 February 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 20 February 2003 (9 pages) |
19 November 2003 | Annual return made up to 01/11/03 (4 pages) |
19 November 2003 | Annual return made up to 01/11/03 (4 pages) |
26 November 2002 | Total exemption full accounts made up to 20 February 2002 (7 pages) |
26 November 2002 | Total exemption full accounts made up to 20 February 2002 (7 pages) |
25 November 2002 | Annual return made up to 01/11/02 (4 pages) |
25 November 2002 | Annual return made up to 01/11/02 (4 pages) |
8 January 2002 | Total exemption full accounts made up to 20 February 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 20 February 2001 (8 pages) |
12 November 2001 | Annual return made up to 01/11/01 (4 pages) |
12 November 2001 | Annual return made up to 01/11/01 (4 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2000 | Annual return made up to 01/11/00 (4 pages) |
8 November 2000 | Annual return made up to 01/11/00 (4 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
14 August 2000 | Full group accounts made up to 20 February 2000 (12 pages) |
14 August 2000 | Full group accounts made up to 20 February 2000 (12 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Full group accounts made up to 20 February 1999 (13 pages) |
26 November 1999 | Full group accounts made up to 20 February 1999 (13 pages) |
15 November 1999 | Annual return made up to 01/11/99 (5 pages) |
15 November 1999 | Annual return made up to 01/11/99
|
12 November 1998 | Annual return made up to 01/11/98 (8 pages) |
12 November 1998 | Annual return made up to 01/11/98
|
19 October 1998 | Full group accounts made up to 20 February 1998 (14 pages) |
19 October 1998 | Full group accounts made up to 20 February 1998 (14 pages) |
20 November 1997 | Annual return made up to 01/11/97 (8 pages) |
20 November 1997 | Annual return made up to 01/11/97
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
10 October 1997 | Full group accounts made up to 20 February 1997 (20 pages) |
10 October 1997 | Full group accounts made up to 20 February 1997 (20 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
20 February 1997 | Company name changed british marine mutual insurance association LIMITED\certificate issued on 20/02/97 (2 pages) |
20 February 1997 | Company name changed british marine mutual insurance association LIMITED\certificate issued on 20/02/97 (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
4 December 1996 | Annual return made up to 01/11/96
|
4 December 1996 | Annual return made up to 01/11/96 (15 pages) |
16 September 1996 | Full group accounts made up to 20 February 1996 (21 pages) |
16 September 1996 | Full group accounts made up to 20 February 1996 (21 pages) |
11 June 1996 | New director appointed (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
28 January 1996 | New director appointed (2 pages) |
22 November 1995 | Annual return made up to 01/11/95 (11 pages) |
22 November 1995 | Annual return made up to 01/11/95
|
3 October 1995 | Full group accounts made up to 20 February 1995 (30 pages) |
3 October 1995 | Full group accounts made up to 20 February 1995 (30 pages) |
22 September 1995 | Director resigned (2 pages) |
28 September 1994 | Full group accounts made up to 20 February 1994 (20 pages) |
28 September 1994 | Full group accounts made up to 20 February 1994 (20 pages) |
26 June 1990 | Memorandum and Articles of Association (38 pages) |
26 June 1990 | Memorandum and Articles of Association (38 pages) |
9 March 1990 | Memorandum and Articles of Association (39 pages) |
9 March 1990 | Memorandum and Articles of Association (39 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
13 February 1990 | Director resigned (2 pages) |
13 February 1990 | Director resigned (2 pages) |
30 December 1986 | Full accounts made up to 20 February 1986 (32 pages) |
30 December 1986 | Full accounts made up to 20 February 1986 (32 pages) |