Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(57 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chatsworth Grove Folly Hill Farnham Surrey GU9 0DJ |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Director Name | Mr Peter William Griffiths Suttle |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 67 Thomas More House Barbican London EL2Y 8BT |
Director Name | Robert Brian Ivor Peters |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 April 1992) |
Role | Lloyds Underwriting Agent |
Correspondence Address | The Corpse Ley Farm Baxters Lane Shortisham All Saints Norwich Norfolk NR15 1XP |
Secretary Name | Mr Graham Edward Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 4 The Drive Sidcup Kent DA14 4HQ |
Director Name | Peter McKenzie Routledge |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1996) |
Role | Lloyd's Underwriter |
Correspondence Address | Plum Pudding Lane Baylam Suffolk IP6 8JR |
Director Name | Robert Alfred Rayland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1996) |
Role | Insurance Executive |
Correspondence Address | Stowe Cottage Blackwater Lane Pound Hill Crawley West Sussex RH10 7RN |
Secretary Name | Mr Brendan Richard Anthony Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fairways 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr John William Condon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1996) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Luard Way Witham Essex CM8 1DE |
Secretary Name | Clive Anton Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Anthony Alan Pitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1996(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1999) |
Role | Underwriter |
Correspondence Address | 16 Foxmead Rivenhall End Witham Essex CM8 3HD |
Director Name | Alan Charles Santry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(51 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 1996) |
Role | Deputy Underwriter |
Correspondence Address | 24 Wilshire Avenue Chelmer Village Chelmsford Essex CM2 6QW |
Director Name | Andrew Charles Haynes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(52 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Deputy Underwriter |
Correspondence Address | 11 Portmore Close Broadstone Dorset BH18 8BZ |
Director Name | Mr Derek Ashley Wiley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1997(53 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1998) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Pine Lodge 6a Water Tower Road Broadstone Dorset BH18 8LL |
Director Name | Charles Edward Meyers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Finance Director |
Correspondence Address | 26 Redburn Street London SW3 4BX |
Director Name | Mrs Joanne Merrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Wharton Street London WC1X 9PG |
Director Name | Pierre David Croizat |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1999(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2001) |
Role | Insurance Reinsurance Executiv |
Correspondence Address | 360 East 88th Street New York New York 10028 United States |
Secretary Name | Mrs Joanne Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(56 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Amanda Fetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(57 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 4 Thame Road London SE16 6AR |
Registered Address | 36 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,471 |
Net Worth | £100 |
Cash | £305 |
Current Liabilities | £205 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: no. 2 minster court mincing lane london EC3R 7FL (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
17 December 2003 | Resolutions
|
24 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Auditor's resignation (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
1 May 2001 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 03/08/00; full list of members (8 pages) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
31 August 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (1 page) |
1 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
23 August 1996 | Company name changed halford motor insurance services LIMITED\certificate issued on 23/08/96 (2 pages) |
29 May 1996 | Director resigned (1 page) |
10 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |