3 Northcote Park Wrens Hill
Oxshott
Surrey
KT22 0HL
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(68 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 6 White Heron Mews Teddington Middlesex TW11 0JQ |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(70 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Patrick Errington Dawson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(62 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | 17 Elms Road London SW4 9ER |
Director Name | Mr Adrian Platt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(62 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | Rosehill Ockham Road South East Horsley Surrey KT24 6SL |
Director Name | Siegfied Lopez |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Finance Director |
Correspondence Address | 23 Kensington Court London W8 5DP |
Director Name | Peter Nigel Heap |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 82 The Street Manuden Bishop's Stortford Hertfordshire CM23 1DS |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Robin Knyvett Romer-Lee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1995) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Groton Sudbury Suffolk CO10 5EE |
Director Name | Christopher Mark Fagan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1995) |
Role | Chartered Management Aacountan |
Correspondence Address | 4 Chiddingstone Street London SW6 3TG |
Director Name | Mr Christopher Nicholas Williams |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Insurance Broker |
Correspondence Address | Magnolia House St Michaels Green Great Moulton Norfolk NR15 2LD |
Director Name | Francis Richard Wales |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Actuary |
Correspondence Address | Box House Minchinhampton Stroud Gloucestershire GL6 9HB Wales |
Director Name | Paul Joseph Sullivan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie Cottage Coulsdon Lane Chipstead Surrey CR5 3QH |
Director Name | David Frederick Strauss |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Mr Norman Allan Spargo |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 42 A Tudor Close Off Belsize Avenue London |
Director Name | Mr David Harvey Druitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | South View Park Lane Langham Colchester Essex CO4 5NN |
Director Name | William Paul Darnell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | IT Director |
Correspondence Address | 3 Knowle Drive, Copthorne Crawley Sussex RH10 3LW |
Director Name | Stephen John Carter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 12 Parkanaur Avenue Thorpebay Southend On Sea Essex SS1 3JD |
Secretary Name | Mr Ian Peter Harrison-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Poplar Farmhouse Langley Street Loddon Norfolk NR14 6AD |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 1997) |
Role | Operations Dir |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Mr Stuart Stanley Tarrant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Appletree Cottage Winkfield Row Bracknell Berkshire RG42 6NA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | John Alan Greenwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(66 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 15 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LR |
Director Name | Mr David Colin Norris-Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | The Wick 12 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Mr David Colin Norris-Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | The Wick 12 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Peter Farnham Herring |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | IT Director |
Correspondence Address | 3 Wallis Court Lexden Colchester Essex CO3 5XU |
Director Name | Robert John Ingram |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 40 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Gilbert Menzies Ross Greenwood Sinclair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(67 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inyanga 2 Thornbury Heights Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Director Name | David Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(68 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 39 Goffs Lane Goffs Oak Chesthunt Hertfordshire EN7 5EG |
Director Name | Graham Charles Davey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(68 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1999) |
Role | Hr Development Director |
Correspondence Address | 17 Vicarage Road Coopersale Epping Essex CM16 7RB |
Director Name | Mr David Harvey Druitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(69 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Albany House School Lane Dedham Colchester Essex CO7 6HF |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £68,659 |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Appointment of a voluntary liquidator (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Declaration of solvency (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
9 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
14 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
8 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
2 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | Director's particulars changed (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 07/02/98; full list of members (13 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
7 October 1997 | Company name changed sedgwick computer & network serv ice company (uk) LIMITED\certificate issued on 08/10/97 (2 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 March 1997 | Return made up to 07/02/97; full list of members (9 pages) |
12 March 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
6 May 1996 | Director's particulars changed (1 page) |
11 March 1996 | New director appointed (3 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (9 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 August 1995 | New director appointed (6 pages) |
22 August 1995 | New director appointed (4 pages) |
15 August 1995 | New secretary appointed (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Secretary resigned (4 pages) |
5 July 1995 | Company name changed sedgwick james latin america lim ited\certificate issued on 06/07/95 (4 pages) |