Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director Name | Michael Jaffray De Hauteville Bell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Actuary |
Correspondence Address | River House Dock Lane, Beaulieu Brockenhurst Hampshire SO42 7YJ |
Director Name | John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Actuary |
Correspondence Address | 53 Warminster Road Bathampton Bath Avon BA2 6RX |
Director Name | Mr Dereck Edward Humphrey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Information Systems Director |
Correspondence Address | 110 Frant Road Thornton Heath Surrey CR7 7JU |
Director Name | Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 8 Redesdale Street London SW3 4BH |
Director Name | Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Solicitor |
Correspondence Address | 73 Park Crescent Twickenham Middlesex TW2 6NS |
Secretary Name | Kenneth Richard Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claycross 23 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Maurice Frank Stonefrost |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1993) |
Role | Director/Chief Executive |
Correspondence Address | 611 Hood House Dolphin Square London SW1V 3LX |
Director Name | Philip Henry Robinson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Stone Hall Great Mongeham Deal Kent CT14 0HB |
Director Name | Sir Basil Henry David Montgomery |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Chairman Forestry Commission |
Correspondence Address | Kinross House Kinross KY13 7ET Scotland |
Director Name | Right Hon Lord Merlyn-Rees Of Morley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Member Of Parliament |
Correspondence Address | 51 West Square London SE11 4SP |
Director Name | Peter Douglas Lambert |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | General Manager |
Correspondence Address | Monckton Lodge 33 Monckton Road Gosport Hampshire PO12 2BG |
Director Name | Sir Peter Harrop |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Civil Servant |
Correspondence Address | 19 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | David Stewart Griffin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Group Company Secretary |
Correspondence Address | Shepherds Way East Shalford Lane Shalford Guildford Surrey GU4 8AF |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Lodge Borough Green Road, Wrotham Sevenoaks Kent TN15 7RA |
Director Name | Peter John Dyer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Group Actuary And Compliance Manager |
Correspondence Address | Easterfields House Easterfields East Malling Kent ME19 6BE |
Secretary Name | Trevor Charles Groocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 28 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Sir John Roger Lovill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1994) |
Role | Director Of Property Companies |
Correspondence Address | Narroway Beddingham Lewes East Sussex BN8 6JU |
Director Name | Mr John Philip Barber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's School House Langton Road Tunbridge Wells Kent TN4 8XD |
Registered Address | Century House 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,424,000 |
Cash | £19,107,000 |
Current Liabilities | £16,079,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
8 January 1996 | Scheme of arrangement - amalgamation (14 pages) |
14 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
10 October 1995 | Voluntary strike-off action has been suspended (2 pages) |
25 September 1995 | O/C re transfer of long term bus (24 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 22 old queen street westminster london SW1H 9HW (1 page) |