Sudbury Road
Lavenham
Suffolk
CO10 9SB
Director Name | Mr Terence Brenden Nelligan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1990(73 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Insurance Broker |
Correspondence Address | Tower House 7 Grove Park Road Mottingham London SE9 4NP |
Director Name | Peter Simpson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1990(73 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Secretary |
Correspondence Address | 10 Lawn Close Edmonton London N9 9JQ |
Director Name | Mr Philip Lionel Winfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1990(73 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Insurance Broker |
Correspondence Address | 74 Lodge Hill Welling Kent DA16 1BW |
Secretary Name | Peter Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1990(73 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Lawn Close Edmonton London N9 9JQ |
Director Name | Mr James Patrick O'Brien |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1991(74 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hill House Newbourne Road Bucklesham Ipswich Suffolk IP10 0BU |
Director Name | Mr Michael John Nelligan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Insurance Broker |
Correspondence Address | 150 Holland Road Hurst Green Oxted Surrey RH8 9BQ |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Liquidators statement of receipts and payments (6 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
19 June 1995 | Liquidators statement of receipts and payments (10 pages) |
3 March 1992 | Full accounts made up to 31 March 1991 (17 pages) |