London
E1 8DX
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(67 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(68 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Solicitor |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Gilbert Menzies Ross Greenwood Sinclair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inyanga 2 Thornbury Heights Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Director Name | Robin Knyvett Romer-Lee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 1993) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Groton Sudbury Suffolk CO10 5EE |
Director Name | Saxon Riley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 1993) |
Role | Insurance Broker |
Correspondence Address | Springfield Ballinger Great Missenden Bucks HP16 9LQ |
Director Name | John Herbert Mellows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 1997) |
Role | Insurance Broker |
Correspondence Address | Drivers End Farnham Green Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Mr David Allen Hussey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | The Butts Church Lane Nayland Suffolk CO6 4JH |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 1997) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Derek Ford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Camelot 49 The Avenue Tadworth Surrey KT20 5DB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Director Name | Mr Orville Dean Jones |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | Insurance Consultant |
Correspondence Address | 3704 Wentwood Dallas Texas 75225 United States |
Director Name | Stephen Peter Dinsdale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 1993) |
Role | Insurance Consultant |
Correspondence Address | 206 Sycamore Drive Metairie Louisiana 70005 - 4027 Usa Foreign |
Director Name | Roger Duane Espe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Reinsurance Broker |
Correspondence Address | 1415 Second Avenue Â…2002 Seattle Washington 98101 United States |
Director Name | Mr Thomas David Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | 45 Southend Road Wickford Essex SS11 8BA |
Director Name | James Michael Payne |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Farriers London Road Crowborough East Sussex TN6 1UT |
Director Name | Mr Charles William McClure |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 66 Charlwood Road Putney London SW15 1PZ |
Director Name | Mr John Woodruffe Eagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Lamont Road London SW10 0HR |
Director Name | Anthony Michael Edward Asquith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Flat 12 Downings House 21 Southey Road London SW19 1ND |
Director Name | Alan Herbert Hiscock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Ladywood Place 3 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | Ronald Edward Bridge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | Chai-Yo 32 Park Avenue Hutton Essex CM13 2QL |
Director Name | Mr William Francis Mulhall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | West Cottage Hook Hill Lane Woking Surrey GU22 0PT |
Director Name | Charles Richard Peterson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1994) |
Role | Executive Vice President |
Correspondence Address | 311 Caversham Road Bryn Mawr United States Of America Pa 19010 |
Director Name | Bjorn Bergvall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 January 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Ekornv 5 Oslo 0386 |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | David George Hardyman Rice |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Insurance Broker |
Correspondence Address | 54 Borden Avenue Enfield Middlesex EN1 2BY |
Director Name | Ramaz Klimiashvili |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Georgian/British |
Status | Resigned |
Appointed | 20 February 1997(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2000) |
Role | Politician |
Correspondence Address | 14a Ir Abashidze Str Tbilisi 380079 |
Director Name | Buniat Sardorav |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Azerbaijan |
Status | Resigned |
Appointed | 20 February 1997(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2000) |
Role | Prof Of Civil Engineering |
Correspondence Address | Apartment 40 31 Prospect Stroitelei Baku 370065 |
Director Name | Mr Nicholas Collingwood Du Sautoy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1999) |
Role | Insurance Broker |
Correspondence Address | 18 Rylett Road London W12 9SS |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(64 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(65 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr Peter Hamlyn Gilbert |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Insurance Broker |
Correspondence Address | 45 Perrymead Street London SW6 3SN |
Director Name | Paul Gerard Merlino |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1999(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 75a Earls Court Road London W8 6EF |
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 |
Year | 2000 |
---|---|
Net Worth | £22,023 |
Current Liabilities | £88,096 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Res re books (1 page) |
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Declaration of solvency (3 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Amended full accounts made up to 31 December 2000 (12 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 January 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts made up to 31 December 2000 (11 pages) |
17 January 2002 | Director resigned (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
20 February 2001 | Resolutions
|
31 January 2001 | Accounts made up to 31 December 1999 (13 pages) |
20 November 2000 | Director resigned (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
24 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
10 April 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
12 January 1999 | Director resigned (1 page) |
15 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
21 April 1998 | New secretary appointed (1 page) |
21 April 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
23 December 1997 | Resolutions
|
6 May 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
21 January 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed sedgwick payne LIMITED\certificate issued on 01/01/97 (2 pages) |
23 October 1996 | Director resigned (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
15 April 1996 | Accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
6 December 1995 | Director's particulars changed (4 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
25 May 1995 | Return made up to 23/05/95; full list of members (28 pages) |