Malmesbury
Wiltshire
SN16 9SR
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Non Executive Director |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Director Name | Mr Christopher John Spence |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Chieveley Manor Church Lane Chieveley Newbury Berkshire RG20 8UT |
Secretary Name | Mark Jephcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(43 years, 12 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Correspondence Address | Jenners Wivelsfield Green East Sussex RH17 7QL |
Director Name | Mark Jephcott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(48 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | Jenners Wivelsfield Green East Sussex RH17 7QL |
Director Name | Mr Peter Nathan Chrismas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Poachers Paradise Bedfield Lane Headbourne Worthy Hampshire SO23 7JQ |
Director Name | John Joseph Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 14 The Grove Bexleyheath Kent DA6 8HF |
Director Name | Mr Peter George Stilwell |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 February 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Orchard Cottage Thorncombe Street Bramley Surrey GU5 0DB |
Director Name | Mr Simon James Edward Peck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | The Cart Lodge Burrs Hill Brenchley Kent TN12 7AT |
Director Name | Mr Anthony John Medniuk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1992) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Road Witham Essex CM8 2DT |
Director Name | Roderic William Ricardo Grande |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Grange Grove London N1 2NP |
Director Name | Mr David Curtis Craig |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 57 Spencer Park London SW18 2SX |
Director Name | Thomas William Brien |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 64 Parkway Gidea Park Romford Essex RM2 5PA |
Director Name | Raymond Michael Brick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 15 Rugby Close Broadstairs Kent CT10 2XA |
Secretary Name | Brian John Ollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Shaw Hawkenbury Tunbridge Wells Kent TN2 5BD |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Mark Christopher Watkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1997) |
Role | Underwriter |
Correspondence Address | 35 Wildwood Road London NW11 6UB |
Director Name | Mr Adrian George Graves |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Matching Harlow Essex CM17 0QZ |
Director Name | Raymond Michael Brick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 1997) |
Role | Underwriter |
Correspondence Address | 15 Rugby Close Broadstairs Kent CT10 2XA |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,133,000 |
Net Worth | £1,941,000 |
Cash | £3,606,000 |
Current Liabilities | £7,243,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: beaufort house greenwich way peacehaven east sussex BN10 8JQ (1 page) |
29 November 1999 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Declaration of solvency (3 pages) |
29 November 1999 | Ex res re. Powers of liquidator (1 page) |
29 November 1999 | Resolutions
|
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 December 1998 | Interim accounts made up to 16 December 1996 (8 pages) |
13 November 1998 | Return made up to 30/09/98; no change of members
|
14 October 1998 | Registered office changed on 14/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
5 November 1997 | Return made up to 30/09/97; bulk list available separately
|
15 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Scheme of arrangement - amalgamation (7 pages) |
10 December 1996 | Interim accounts made up to 30 November 1996 (9 pages) |
29 October 1996 | Return made up to 30/09/96; bulk list available separately
|
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 April 1996 | Full group accounts made up to 30 September 1995 (33 pages) |
11 December 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 30/09/95; bulk list available separately (20 pages) |
30 October 1995 | New director appointed (2 pages) |
9 April 1995 | Full group accounts made up to 30 September 1994 (35 pages) |