Felsted
Dunmow
Essex
CM6 3JF
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(79 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(79 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Insurance Economist |
Correspondence Address | 508 Frobisher House Dolphin Square London SW1V 3LX |
Director Name | Alan Arthur Bryan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Insurance Broker |
Correspondence Address | Dolydd Pandy R Capel Bryn Saith Marchog Corwen Denbighshire LL21 9SB Wales |
Director Name | Andrew Willoughby Renison |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 279 Telegraph Road Heswall Wirral Merseyside CH60 6RN Wales |
Director Name | John Roderick Roberts |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Insurance Broker |
Correspondence Address | Silverstrand Oldfield Close Heswall Wirral Merseyside L60 6RL |
Director Name | Mr Richard Henry Trotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mill Lane Heswall Wirral Merseyside CH60 2TQ Wales |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 1998 | Dissolved (1 page) |
---|---|
5 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 1998 | Re res disposal of assets (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: hill house 1 little new street london EC4A 4TR (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Declaration of solvency (3 pages) |
12 January 1998 | Re liquidator`s fees (1 page) |
12 January 1998 | Appointment of a voluntary liquidator (1 page) |
12 January 1998 | Re res specie (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 373 lancaster house mercury court liverpool L12 9JU (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
4 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (5 pages) |
3 April 1996 | Director resigned (2 pages) |
5 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |