2 Westerham Road
Oxted
Surrey
RH8 0ER
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(86 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 December 2008) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Peter John Dredge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Spinney End 38 Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8RR |
Director Name | Charles Edward Holroyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Director Name | Mr John Holland Northridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 May 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Howards Lane London SW15 6QD |
Director Name | Michael Robert Pummell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 08 July 2003) |
Role | Insurance Broker |
Correspondence Address | Stables Cottage Smeetham Hall Lane Bulmer Sudbury Suffolk CO10 7EN |
Secretary Name | Mr Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 25 Eastcheap London EC3M 1LE |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(73 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(81 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Newstead Way London SW19 5HS |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 July 2003(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Birchwood 9 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | John Percy Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2006) |
Role | Insurance Broker |
Correspondence Address | Apartment 9 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 04 July 2005(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Waddling Lane Wheathampstead St Albans AL4 8FD |
Director Name | Glen Aguilar Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(86 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 May 2007) |
Role | Finance Director |
Correspondence Address | 1 College Green Felixstowe Suffolk IP11 7AP |
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 |
Year | 2014 |
---|---|
Net Worth | £544,127 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Director resigned (1 page) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Resolution - replacement of liq (1 page) |
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
2 June 2006 | Resignation of a liquidator (1 page) |
2 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
29 September 2005 | Declaration of solvency (3 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
4 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 April 2004 | Return made up to 10/12/03; full list of members (7 pages) |
8 April 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
27 August 2003 | New director appointed (4 pages) |
18 August 2003 | Director resigned (1 page) |
10 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page) |
24 July 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Resolutions
|
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
28 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 25 eastcheap london EC3M 1LE (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Auditor's resignation (1 page) |
30 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
30 March 2001 | New director appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members
|
15 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (11 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
31 March 1998 | Company name changed alfred blackmore (U.K.) LIMITED\certificate issued on 31/03/98 (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (8 pages) |
10 July 1996 | Return made up to 27/06/96; no change of members
|
10 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 June 1995 | Return made up to 27/06/95; full list of members
|
29 June 1995 | Full accounts made up to 31 March 1995 (19 pages) |
6 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
13 July 1993 | Full accounts made up to 31 March 1993 (19 pages) |
10 July 1992 | Full accounts made up to 31 March 1992 (17 pages) |
7 July 1991 | Full accounts made up to 31 March 1991 (19 pages) |
6 July 1990 | Full accounts made up to 31 March 1990 (16 pages) |
1 September 1989 | Full accounts made up to 31 March 1989 (16 pages) |
21 July 1988 | Full accounts made up to 31 March 1988 (15 pages) |
10 November 1987 | Full accounts made up to 31 March 1987 (16 pages) |
29 January 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (17 pages) |