Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Dennis William Cooper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 1998) |
Role | Insurance Broker |
Correspondence Address | 29 Pebble Moor Edlesborough Dunstable Bedfordshire LU6 2HZ |
Director Name | Mr Michael John Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 October 1992) |
Role | Chartered Account |
Country of Residence | England |
Correspondence Address | 3 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Mr David Anthony McClure Fisher |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | Shelleys Tag Lane Hare Hatch Berkshire RG10 9ST |
Director Name | Mr David Carruthers Pemberton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 09 June 1993) |
Role | Insurance Broker |
Correspondence Address | Tile Cottage East End Newbury Berkshire RG15 0AD |
Director Name | Wayne Norton Putbrace |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Director Of Operations & Syste |
Country of Residence | United Kingdom |
Correspondence Address | 45 Forest End Road Sandhurst Berkshire GU47 8JT |
Director Name | Miss Rosemarie Anne Spiers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 1998) |
Role | Insurance Broker |
Correspondence Address | Holly Grove Fairway Avenue Tilehurst Reading Berkshire RG3 4QB |
Director Name | Mr George Ronald Alexander Waterson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Sales Director |
Correspondence Address | Seabank Cottage North Queensferry Fife KY11 1HW Scotland |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Director Name | Stephen Richard Diggins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(60 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | 97 Beverley Gardens Maidenhead Berkshire SL6 6SW |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(62 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
28 February 2000 | Memorandum and Articles of Association (11 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 December 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
4 November 1997 | Resolutions
|
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
1 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
24 July 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 08/07/95; full list of members (16 pages) |