Flitwick
Bedford
Bedfordshire
MK45 1RT
Director Name | Mr Steven Henry Adams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 107 Marlborough Park Avenue Sidcup Kent DA15 9DY |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Christopher Michael Scholfield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 April 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Scotsdene Hill Road Haslemere Surrey GU27 2JN |
Director Name | Mr John Robert Bull |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 April 1992) |
Role | Accountant |
Correspondence Address | 3 Buckingham Close Hampton Middlesex TW12 3JU |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 43 Benets Road Hornchurch Essex RM11 3PT |
Director Name | Richard Andrew Ferguson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(58 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1992) |
Role | Insurance Broker |
Correspondence Address | 270b Manchester Road London E14 9HW |
Director Name | Jonathon Arthur Ernest Clarke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(58 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1992) |
Role | Accountant |
Correspondence Address | Withy House 11 Bedford Road Letchworth Herts SG6 4DJ |
Director Name | Anthony Colin McCallum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 1997) |
Role | Insurance Broker |
Correspondence Address | Week Green Farm Froxfield Petersfield Hampshire GU32 1EA |
Director Name | Mr Gerald Hugo Cropper Wakefield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bramdean House Alresford Hampshire SO24 0JU |
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Roger Keith Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1995) |
Role | Reinsurence Broker |
Correspondence Address | 18 Allestree Road London SW6 6AE |
Director Name | Sarah Jane Amanda Villiers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | 98 Grandison Road London SW11 6LN |
Director Name | Charles Julian Alexander Ross |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Haynes Road Hornchurch Essex RM11 2HU |
Director Name | Mr Michael Rosen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Roundmead Avenue Loughton Essex IG10 1DZ |
Director Name | Harry Alcock Field Parshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | Thorns Gate Alconbury Weston Huntingdon |
Director Name | Norman David Wiltshire |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Insurance Broker |
Correspondence Address | 13 Pickhurst Rise West Wickham Kent BR4 0AB |
Director Name | Christopher Martin Hills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | 17 Wetherby Mansions Earls Court Square London SW5 9BH |
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Parkside Gardens Wimbledon London SW19 5EU |
Director Name | Andrew Ian Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1993) |
Role | Insurance Broker |
Correspondence Address | 52 Central Park Gardens Chatham Kent ME4 6UT |
Director Name | Anthony Stephen Burridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 6 Drax Avenue Wimbledon London SW20 0EH |
Director Name | Julian Robert Atkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | Cootham Farmhouse Cootham Pulborough West Sussex Rh20 |
Director Name | Nicholas Ashley Beagley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | 88 Gladstone Road London SW19 1QW |
Director Name | Richard Huw Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2001) |
Role | Reinsurance Broker |
Correspondence Address | 34 Shelgate Road London SW11 1BG |
Director Name | Ian Kenneth Robert Maclellan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Reinsurance Broker |
Correspondence Address | 11 Redesdale Street London SW3 4BL |
Director Name | Duncan Alexander Charles Garland |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2001) |
Role | Insurance Brokers |
Correspondence Address | 37 Ashness Road London SW11 6RY |
Director Name | Geoffrey Ian Kenneth Bromley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 2 53 Cadogan Square London SW1X 0HY |
Director Name | James Shirley Adams |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | 17 Cloncurry Street London SW6 6DR |
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 | £50,000 |
Cash | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2004 | Dissolved (1 page) |
---|---|
17 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) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
31 October 2001 | Appointment of a voluntary liquidator (2 pages) |
31 October 2001 | Declaration of solvency (3 pages) |
31 October 2001 | Resolutions
|
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
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) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
16 October 2000 | Director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 31/03/00; full list of members (11 pages) |
20 April 2000 | Location of register of members (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page) |
24 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
31 January 1999 | Director resigned (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
4 September 1995 | New director appointed (4 pages) |
29 August 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |