Nightingale Lane
London
SW4 9AQ
Director Name | Mr Philip Compton |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Insurance Manager |
Correspondence Address | 29 Nore Crescent Emsworth Hampshire PO10 7NE |
Director Name | Mr Anthony James Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House 31 Jubilee Road Waterlooville Hampshire PO7 7RD |
Secretary Name | Mr Anthony James Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House 31 Jubilee Road Waterlooville Hampshire PO7 7RD |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(85 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(85 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(91 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(91 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(94 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | No 1 Savile Row London W1S 3JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103,325 |
Current Liabilities | £100,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
23 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 October 2003 | New secretary appointed;new director appointed (4 pages) |
25 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
24 September 2001 | Return made up to 25/06/01; full list of members
|
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Return made up to 25/06/00; full list of members
|
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (10 pages) |
8 June 2000 | New director appointed (2 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 2 church road hayling island hampshire PO11 0NT (1 page) |
15 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
14 July 1998 | Return made up to 25/06/98; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
22 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (5 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 October 1994 | Company name changed gieves & hawkes insurance broker s LIMITED\certificate issued on 27/10/94 (2 pages) |
10 February 1987 | Memorandum and Articles of Association (11 pages) |