42 Cheyne Walk
London
SW3 5LW
Director Name | Graham Thomas Read |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1991(37 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Insurance Broker |
Correspondence Address | 11 Northcliffe Gardens Collis Court Road Broadstairs Kent CT10 3AL |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1994(40 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | John Robert Calveley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1994(40 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Insurance Broker |
Correspondence Address | 74 Central Avenue Waltham Cross Hertfordshire EN8 7JJ |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1994(40 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1994(40 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Director Name | John Stephen Hustwayte |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 1994) |
Role | Financial Services Consultant |
Correspondence Address | 1 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Director Name | Dennis Curtis Millwater |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | The Shieling 32 Harkness Drive Canterbury Kent CT2 7RW |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Director Name | Mr Peter Anthony Clive Edwardes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1993) |
Role | Financial Services Consultant |
Correspondence Address | White House Chapel Lane Ripple Kent CT14 8JG |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Declaration of solvency (3 pages) |
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 September 1995 | Return made up to 27/08/95; full list of members (18 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |