East Dulwich
London
SE22 0JS
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(80 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 18 April 2006) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 April 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mrs Joan Sylvia West |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | 30 Portland Avenue Southend On Sea Essex SS1 2DD |
Director Name | Alistair Richard David Tweddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Wythwood Fox Hill Haywards Heath West Sussex RH16 4RD |
Director Name | Michael John Penton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 July 2004) |
Role | Insurance Broker |
Correspondence Address | Rivendale 10 Knox Close Church Crookham Fleet Hampshire GU13 0TR |
Director Name | Mr Alan Nugent |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1998) |
Role | Insurance Broker |
Correspondence Address | 3 The Lindens Stock Ingatestone Essex CM4 9NH |
Director Name | Mr Anthony George Hazell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | Dunorlan Gables 3 Beechwood Mews Halls Hole Road Tunbridge Wells Kent TN2 4RD |
Director Name | Mr Gary Haylett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2004) |
Role | Insurance Broker |
Correspondence Address | 96 Plumberow Avenue Hockley Essex SS6 5AG |
Director Name | Douglas Bradley John Fuller |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 October 2005) |
Role | Insurance Broker |
Correspondence Address | 57 Houston Road Forest Hill London SE23 2RL |
Director Name | Mr Richard Francis Cunningham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 December 2002) |
Role | Insurance Broker |
Correspondence Address | 14 Hazel Grove Burgess Hill West Sussex RH15 0JT |
Director Name | John Bartington |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 1995) |
Role | Insurance Broker |
Correspondence Address | 44a Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Richard Michael Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(69 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1996) |
Role | Insurance Broker |
Correspondence Address | Longeaves Cam Farm 62 North End Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Mr David William Hugh Edwards |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cottenham Park Road Wimbledon London SW20 0TB |
Director Name | Adrian Denis Hastie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2000) |
Role | Insurance Broker |
Correspondence Address | 24 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | David Scott Martin-Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 83 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Simon William Frederick Brookes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(71 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Wilderness Maidstone Road, Seal Sevenoaks Kent TN15 0EH |
Director Name | Alexander William Mackenzie Dyer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2000) |
Role | Insurance Broker |
Correspondence Address | 22 Roman Way Welwyn Hertfordshire AL6 9RJ |
Director Name | Paul Antony Hanley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2001) |
Role | Insurance Broker |
Correspondence Address | 21 Woodside Way Redhill Surrey RH1 4DB |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(80 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
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 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | Director resigned (1 page) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 July 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 August 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 June 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 February 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Director resigned (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (9 pages) |
12 April 1999 | Director's particulars changed (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
17 September 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (9 pages) |
27 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 April 1998 | Director's particulars changed (1 page) |
26 November 1997 | New director appointed (2 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (9 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (2 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
11 August 1995 | New director appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
3 October 1994 | New director appointed (2 pages) |
17 June 1992 | Secretary resigned;new secretary appointed (2 pages) |