Beckenham
Kent
BR3 6QG
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 April 2009) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | William Alan Douglas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 1996) |
Role | Insurance Broker |
Correspondence Address | 3 Burnside Park Balerno Midlothian EH14 7LY Scotland |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr Derek Sangster |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Farm Avenue Polton Lasswade Midlothian EH18 1BX Scotland |
Director Name | William Watson Cockburn Syson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1995) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Kilrymont 6a Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | Mr Gordon William Watson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1995) |
Role | Insurance Broker |
Correspondence Address | Crossways West Milstone Cobham Surrey KT11 2FF |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1997) |
Role | Secretary |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Ian Andrew Fair |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 October 1996(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Redcourt Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Kings Drive Berrylands Surbiton Surrey KT5 8NQ |
Director Name | Mr Adrian Brian Girling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 113 Andover Road Winchester Hampshire SO22 6AX |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 May 1999 | Company name changed jlt direct club services LIMITED\certificate issued on 21/05/99 (2 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members
|
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
1 March 1999 | Company name changed jib scotland LIMITED\certificate issued on 01/03/99 (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 May 1997 | New director appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members
|
8 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (8 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 April 1995 | Return made up to 01/04/95; no change of members (16 pages) |
12 April 1995 | Director resigned (2 pages) |
25 March 1993 | Company name changed jardine insurance brokers scotla nd LIMITED\certificate issued on 26/03/93 (2 pages) |
4 January 1993 | Company name changed cga insurance brokers (scotland) LIMITED\certificate issued on 04/01/93 (2 pages) |