Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Mr Reginald Charles Buckland |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 Bromhouse Road Fulham London SW6 3QX |
Director Name | John Parvin Hurrell |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Museum Hill Haslemere Surrey GU27 2JR |
Director Name | Mr Geoffrey Wallace Kennedy |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Insurance Executive |
Correspondence Address | 5 Old Kingdom Road Wilton Connecticutt 06897 United States |
Director Name | Mr Patrick Joseph McCarthy |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1998) |
Role | Insurance Executive |
Correspondence Address | 220 Tuttle Road Cumberland Maine 04021 |
Director Name | Saxon Riley |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1996) |
Role | Insurance Broker |
Correspondence Address | Springfield Ballinger Great Missenden Bucks HP16 9LQ |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | Beechy View 80 Pilgrims Way East Otford Kent TN14 5SJ |
Director Name | Robert Anthony Moule |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1993(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 286 Edinburgh Road Castlecrag New South Wales 2068 Australia Foreign |
Director Name | Brian Herbert Saunders |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1993(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1995) |
Role | Insurance Broker |
Correspondence Address | 3100 Bayview Avenue Unit 2 Willowdale Ontario M2n 5l3 Canada Foreign |
Director Name | Robin Knyvett Romer-Lee |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1998) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Groton Sudbury Suffolk CO10 5EE |
Director Name | Robert Chanler Herrick |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1994(65 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 3 Atalaya Terrace San Francisco California 94117 United States |
Director Name | Alan James Petrie Mackie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 1996) |
Role | Insurance Broker |
Correspondence Address | 62 Prospect Wharf Trafalgar Court Glamis Road London E1 9TF |
Director Name | Euan Harvie-Watt |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 333 East 56th Street Apt 16e New York Ny 10022 Usa Foreign |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Director Name | Hywel Bevan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1998) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Cottage Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | Edwin Victor Meyer |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 1996(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Grimmelshausenstr 17 50996 Cologne West Germany |
Director Name | David Allen North Jr |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1996(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1999) |
Role | Executive |
Correspondence Address | 3325 Dartmourth Drive Apartment 202 Memphis Tennessee 38119 United States |
Director Name | Ross Wilson Bovill |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 1997(69 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 4a Third Avenue Singapore 266577 |
Director Name | David Leslie Bowlin |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1998(70 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 April 1999) |
Role | Insurance Broker |
Correspondence Address | 3910 North Galloway Drive Memphis 38111 Tennesse Usa Foreign |
Director Name | Kenneth Munro Fraser |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(70 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 April 1999) |
Role | Insurance Broker |
Correspondence Address | 1730 Ridge Oak Place Alpharetta 30200 Georgia Usa Foreign |
Director Name | Cesare Margotta |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 1998(70 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | Rodriguez 3 Pena 1657 Buenos Aires Foreign |
Director Name | Stephen Nevett |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(70 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 15 Dunlop Avenue Ormond Victoria 3204 Australia |
Director Name | Patrick Lloyd Schul |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1998(70 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 6361 Wynfrey Place Memphis Tennessee 38120 United States |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director's particulars changed (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgewick centre london E1 8DX (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
14 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
19 January 1999 | Director resigned (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 May 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (11 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 March 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (10 pages) |
31 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (9 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
21 July 1995 | Director resigned (4 pages) |
7 March 1995 | Return made up to 07/02/95; no change of members (22 pages) |