Orpington
Kent
BR6 8AG
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(64 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(65 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Soicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Ronald Edward Bridge |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 1997) |
Role | Reinsurance Broker |
Correspondence Address | Chai-Yo 32 Park Avenue Hutton Essex CM13 2QL |
Director Name | Mr Andrew James Campbell-Hart |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rose Hill Dorking Surrey RH4 2EA |
Director Name | David Michael Copp |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 May 1992) |
Role | Reinsurance Broker |
Correspondence Address | Flat 11 The Lycee 1 Stannary Street London SE11 4AD |
Director Name | Mr Kevin Barry Hughes |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Northumberland Gardens Bromley Kent BR1 2XD |
Director Name | James Michael Payne |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Farriers London Road Crowborough East Sussex TN6 1UT |
Director Name | Mr Michael Douglas Whalley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 1998) |
Role | Reinsurance Broker |
Correspondence Address | 150 Macpherson Street Bronte New South Wales 2024 Foreign |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Uxbridge UB9 4LB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(62 years, 10 months after company formation) |
Appointment Duration | 9 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 | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(63 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
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 | £100,000 |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2002 | Dissolved (1 page) |
---|---|
31 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Appointment of a voluntary liquidator (2 pages) |
15 November 2000 | Declaration of solvency (3 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (5 pages) |
29 April 1997 | Director resigned (1 page) |
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 (6 pages) |
30 January 1997 | Director resigned (1 page) |
15 November 1996 | Company name changed resolutions international limite d\certificate issued on 18/11/96 (2 pages) |
12 July 1996 | Company name changed e w payne (overseas) LIMITED\certificate issued on 12/07/96 (2 pages) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (6 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 30/04/95; full list of members (12 pages) |