London
EC2M 4PL
Director Name | Nicholas John Hardman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr David George Ledger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2014(87 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2014(87 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(72 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 21 March 2016) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Brian George Hayden |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | 40 Cedar Road Cove Farnborough Hampshire GU14 7AX |
Director Name | Mr Rodney Turner Williamson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 March 2001) |
Role | International Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bembridge 1 Fitzroy Road Fleet Hampshire GU13 8JH |
Director Name | Christopher John Nield Robinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | Tigwell Farmhouse East Meon Petersfield Hampshire GU32 1PJ |
Director Name | Mr John Raymond Ranzetta |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | Insurance Broker |
Correspondence Address | 24 Highview Gardens Potters Bar Hertfordshire EN6 5PE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Kevin Mahony |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 March 2001) |
Role | Insurance Broker |
Correspondence Address | 25 Princes Road London SW19 8RA |
Director Name | Graham Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 August 2003) |
Role | Insurance Broker |
Correspondence Address | 10 Gordon Road Chandlers Ford Hampshire SO53 5AN |
Director Name | Michael Charles Hughesdon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Insurance Broker |
Correspondence Address | 3 Sunning House London Road Sunningdale Berkshire SL5 9QN |
Director Name | Allan Crawford Adamson Gribben |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 March 2001) |
Role | Insurance Broker |
Correspondence Address | 29 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Mr Peter Richard Henry Friend |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 March 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Copper Cottage Church Lane Bletchingley Redhill Surrey RH1 4LP |
Director Name | Michael Winston Eve |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 July 1993) |
Role | Insurance Broker |
Correspondence Address | 39 Deodar Road London SW15 2NP |
Director Name | Mr Michael George Abbott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 August 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chelwood Rannoch Road Crowborough East Sussex TN6 1RA |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 August 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Tilford Farnham Surrey GU10 2AL |
Director Name | Derek John Brodrick |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | Little Orchard Lakewood Close Chandlers Ford Hampshire SO5 1EY |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Administrative Assistant |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(76 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2010) |
Role | Executive Director Finance & A |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 28 April 2004(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(79 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(82 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Anthony Simon Echalaz Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Telephone | 020 78820277 |
---|---|
Telephone region | London |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Declaration of solvency (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 July 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
28 February 2014 | Termination of appointment of Anthony Allen as a director (1 page) |
27 February 2014 | Appointment of Mr David George Ledger as a director (2 pages) |
26 February 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Appointment of Anthony Simon Echalaz Allen as a director (2 pages) |
10 July 2012 | Appointment of Nicholas John Hardman as a director (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
30 June 2009 | Director appointed paul francis clayden (4 pages) |
30 June 2009 | Director appointed michael conrad heap (5 pages) |
22 June 2009 | Appointment terminated director john begley (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
4 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
8 March 2003 | New director appointed (8 pages) |
6 March 2003 | New director appointed (9 pages) |
3 March 2003 | New director appointed (9 pages) |
3 March 2003 | Resolutions
|
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2001 | Return made up to 16/08/01; full list of members (5 pages) |
24 August 2001 | Director resigned (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 2000 | Memorandum and Articles of Association (11 pages) |
27 September 2000 | Resolutions
|
11 September 2000 | Return made up to 16/08/00; full list of members (10 pages) |
5 June 2000 | Director's particulars changed (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
20 December 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Return made up to 16/08/99; full list of members (10 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 August 1998 | Return made up to 16/08/98; full list of members (18 pages) |
9 December 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page) |
30 September 1997 | Return made up to 16/08/97; full list of members (17 pages) |
4 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 July 1997 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Return made up to 16/08/96; full list of members (20 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 November 1995 | Director resigned (4 pages) |
29 August 1995 | Return made up to 16/08/95; full list of members (26 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (7 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (7 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (5 pages) |
29 June 1973 | Company name changed\certificate issued on 29/06/73 (2 pages) |
28 December 1926 | Certificate of incorporation (1 page) |