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 | Current |
Appointed | 28 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Actuary |
Correspondence Address | River House Dock Lane, Beaulieu Brockenhurst Hampshire SO42 7YJ |
Director Name | Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Redesdale Street London SW3 4BH |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Secretary Name | Kenneth Richard Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1993(74 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claycross 23 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr William Peregrine Terri |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 41 Ferncroft Avenue London NW3 7PG |
Director Name | Mr John William Rosensteel |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 102 Timberwood Road West Hartford Connecticut 06117 Foreign |
Director Name | Mr Robin Leslie William Restall |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 3f Shui On Centre 6-8 Harbour Road Wanchai Hongkong |
Director Name | Mr James Joseph Mallozzi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 15 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Patrick Kenny |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 33 Fulton Place West Hertford Connecticut 06119 |
Director Name | Mr Thomas Heron |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | Alan Brodie Henderson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 11 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | David Philip Charters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 45 Wood End Bluntisham Huntingdon Cambridgeshire PE28 3LE |
Director Name | Mr Andrew John Michael Chamberlain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 9 Cambridge Court London SW20 0SG |
Director Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Mr Gary Gideon Benanav |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 20 Northmoor Road West Hartford Connecticut 06117 Foreign |
Director Name | Mr James Richard Bailey |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | Garden Maisonette 22 Clifton Gardens London W9 1DT |
Secretary Name | Mr Thomas Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1993) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,793,000 |
Cash | £1,753,000 |
Current Liabilities | £200,000 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Cocomp replace liqudiator (9 pages) |
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | O/C - change of liquidator (9 pages) |
12 October 1996 | Dissolved (1 page) |
12 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: hillgate house 26 old bailey london EC4M 7PL (1 page) |
10 August 1995 | Appointment of a voluntary liquidator (2 pages) |
10 August 1995 | Declaration of solvency (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 5 old bailey london EC4M 7BA (1 page) |
10 August 1995 | Resolutions
|
11 December 1994 | Full accounts made up to 31 March 1994 (10 pages) |
7 December 1991 | New secretary appointed (4 pages) |
6 December 1991 | New secretary appointed (3 pages) |
6 December 1991 | Director resigned (2 pages) |
5 December 1991 | New secretary appointed (3 pages) |
4 December 1991 | New secretary appointed (3 pages) |
15 October 1990 | New director appointed (2 pages) |
4 October 1990 | New director appointed (2 pages) |
15 June 1990 | New director appointed (2 pages) |
2 March 1990 | Director resigned;new director appointed (2 pages) |
10 January 1990 | New director appointed (2 pages) |
20 July 1989 | New director appointed (2 pages) |
25 January 1989 | New director appointed (2 pages) |
10 May 1988 | New director appointed (2 pages) |
16 March 1988 | New director appointed (6 pages) |
1 March 1988 | New director appointed (2 pages) |
19 February 1988 | New director appointed (2 pages) |
22 January 1988 | Full accounts made up to 31 December 1986 (14 pages) |
2 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 February 1987 | Full accounts made up to 31 March 1986 (9 pages) |
16 February 1987 | New director appointed (3 pages) |
30 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1986 | Registered office changed on 04/10/86 from: 18 conynge road bristol BS99 70A (1 page) |