Clink Street
London
SE1 9DG
Director Name | Robert Joseph Forness |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 August 1997(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 1998) |
Role | Insurance Exexcutive |
Correspondence Address | 68 Blackheath Park Blackheath London SE3 0ET |
Secretary Name | Jonathan Vaughan Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(48 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | Flat 23 Cumberland Mills London E14 3BJ |
Director Name | Ian Hall Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 December 1995) |
Role | Company Chairman |
Correspondence Address | Lawn Cottage 27 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Richard William Gray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Finance Director |
Correspondence Address | The Mews 4 Harbour Road Pg 01 Paget Bermuda Foreign |
Director Name | Paul Gregory Philo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 1997) |
Role | Underwriter |
Correspondence Address | Mashbury House Mashbury Chelmsford Essex CM1 4SF |
Secretary Name | Patrick Keiran Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | Garden Flat 1 33 Brondesbury Villas Kilburn London NW6 6AH |
Secretary Name | Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 23 Willowfield Harlow Essex CM18 6RR |
Registered Address | Sphere Drake 52 - 54 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
2 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 April 1998 | Application for striking-off (1 page) |
23 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 October 1995 | Director resigned (4 pages) |
8 August 1995 | Return made up to 31/05/95; full list of members (18 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 52-54 leadenhall street london EC3A 2BJ (1 page) |
1 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |