Frimley Green
Camberley
Surrey
GU16 6QB
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 October 2012) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(79 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 23 October 2012) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Rodney Albert Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Insurance Broker |
Correspondence Address | Dale House 1 Dale Road Leigh On Sea Essex SS9 2RQ |
Director Name | Ian James Plumer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Boxes Lane Horsted Keynes West Sussex RH17 7EJ |
Director Name | David George Steel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 1996) |
Role | Insurance Broker |
Correspondence Address | Copwood House Rocks Road Uckfield East Sussex TN22 3PT |
Director Name | Robert Warren |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 November 2003) |
Role | Insurance Broker |
Correspondence Address | 42 Martin Close Cotswold Avenue Cirencester Gloucestershire GL7 1XY Wales |
Director Name | William Joseph Cullimore |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 10 Farncombe Close Wivelsfield Green West Sussex RH17 7RA |
Director Name | Mr John Randall Clements |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1998) |
Role | Insurance Broker |
Correspondence Address | Highbeach House Tamarisk Way East Preston West Sussex BN16 2TF |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2000) |
Role | Insurance Broker |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Mr Malcolm Richard Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1994) |
Role | Insurance Broker |
Correspondence Address | Glenartney 34 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Director Name | Mr Gerald Royston Lionel Kendall Becker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Wrabness Manningtree Essex CO11 2TX |
Director Name | Raymond John Woolgar |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2002) |
Role | Insurance Broker |
Correspondence Address | 52b Sunningvale Avenue Biggin Hill Kent TN16 3BX |
Director Name | John Bowden Barham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 47 Walker Drive Leigh On Sea Essex SS9 3QT |
Director Name | John Nicholas Angus |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1996) |
Role | Insurance Broker |
Correspondence Address | The Sticks Woodland Avenue Hartley Dartford Kent DA3 7BZ |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Dennis Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hillway Highgate London N6 6AB |
Director Name | Thomas Hunter-Blair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(78 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 1994) |
Role | Lloyd's Broker |
Correspondence Address | 136 Trinity Road Wandsworth Common London Sw17 |
Director Name | Robin Anthony Seymour Laurence |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | 14 Allen Mansions Allen Street London W8 6UY |
Director Name | Mr Christopher John Hamilton Gault |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 1998) |
Role | Insurance Broker |
Correspondence Address | 26 Beverley Road London SW13 6LX |
Director Name | David Andrew Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1998) |
Role | Insurance Broker |
Correspondence Address | Wells House 51 High Street Kimpton Hertfordshire SG4 8PU |
Director Name | Mr John Barry Fairhead |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2003) |
Role | Insurance Broker |
Correspondence Address | 53 St Marys Road South Benfleet Essex SS7 1NN |
Director Name | David Gordon Merritt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(80 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Eastcote Orpington Kent BR6 0AU |
Director Name | Malcolm Kenneth Godfrey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2004) |
Role | Insurance Broker |
Correspondence Address | Emblems Mountnessing Lane, Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Ian Gordon Robertson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2004) |
Role | Insurance Broker |
Correspondence Address | Comdene Lodge Wrens Warren Church Hatch Hartfield Ashdown Forest East Sussex TN7 4WW |
Director Name | Mr Geoffrey Murray Woodcock |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1998) |
Role | Insurance Broker |
Correspondence Address | 125 Burdon Lane South Cheam Sutton Surrey SM2 7DB |
Director Name | Gerald Victor Stewart Jeans |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Marsworth Herga Hyll Orsett Grays Essex RM16 3JA |
Director Name | Richard Anthony Charles Sturgeon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(81 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 256 Chislehurst Road Petts Wood Orpington Kent BR5 1NT |
Director Name | Mark Christopher Barton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1997) |
Role | Insurance Broker |
Correspondence Address | Little Manor Grayswood Road Haslemere Surrey GU27 2DF |
Director Name | Mr Julian Paul Wade |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 77 The Drive Hove East Sussex BN3 3PG |
Director Name | John Michael Pexton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 1999) |
Role | Insurance Broker |
Correspondence Address | 102 Streathbourne Road London SW17 8QY |
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(90 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Restoration by order of the court (2 pages) |
9 February 2010 | Restoration by order of the court (2 pages) |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
8 September 2005 | New director appointed (5 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (5 pages) |
8 September 2005 | Application for striking-off (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
14 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
30 December 2002 | Accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Company name changed heath lambert group LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed heath lambert group LIMITED\certificate issued on 04/05/00 (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
27 January 2000 | Company name changed lambert fenchurch marine group l imited\certificate issued on 27/01/00 (2 pages) |
27 January 2000 | Company name changed lambert fenchurch marine group l imited\certificate issued on 27/01/00 (2 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (10 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (10 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Return made up to 11/10/98; full list of members (10 pages) |
14 October 1998 | Return made up to 11/10/98; full list of members (10 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (13 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (13 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Company name changed lowndes lambert marine LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed lowndes lambert marine LIMITED\certificate issued on 01/07/97 (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 11/10/96; full list of members (12 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (12 pages) |
21 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (1 page) |
18 December 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members (2 pages) |
17 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
29 March 1977 | Accounts made up to 31 March 2076 (14 pages) |
29 March 1977 | Accounts made up to 31 March 1976 (14 pages) |