Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director Name | Mr Martin Noel Owen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 May 2006) |
Role | Insurance Broker |
Correspondence Address | Chelsea House 13 Edith Grove London SW10 9JZ |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 1996(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Fabio Roberto Strazzer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elrington Road London E8 3BJ |
Director Name | Mr John Martin Southern |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1996) |
Role | Insurance Broker |
Correspondence Address | 20 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Anthony Frederick Sellman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 26 Lambert Crescent Blackwater Camberley Surrey GU17 0PW |
Director Name | Mr Charles Clive Holden Picton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 November 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Boxhurst Sandhurst Cranbrook Kent TN18 5PS |
Director Name | Mr Roy Alan Knight |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1993) |
Role | Accountant |
Correspondence Address | 14 Marston Beck Chelmer Village Chelmsford Essex CM2 6RL |
Director Name | Mr Charles Richard Francis Arkwright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1996) |
Role | Insurance Broker |
Correspondence Address | 52 Bovingdon Road London SW6 2AP |
Director Name | Mr Joseph William Lionel Adams |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1996) |
Role | Secretary |
Correspondence Address | Warsborough House 52 Mill Street Kidlington Oxfordshire OX5 2EF |
Secretary Name | Mr Joseph William Lionel Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Warsborough House 52 Mill Street Kidlington Oxfordshire OX5 2EF |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 1996) |
Role | Chartered Accountant |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Richard Anthony Charles Sturgeon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 256 Chislehurst Road Petts Wood Orpington Kent BR5 1NT |
Director Name | Robin Francis Harper |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Abbotsbury Close London W14 8EG |
Director Name | Gerald Victor Stewart Jeans |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Marsworth Herga Hyll Orsett Grays Essex RM16 3JA |
Director Name | Mr Julian Paul Wade |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 77 The Drive Hove East Sussex BN3 3PG |
Director Name | Mr Patrick Ford |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(41 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leybourne Lodge Combe Lane, Wormley Godalming Surrey GU8 5TP |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
Director Name | Malcolm Kenneth Godfrey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2004) |
Role | Insurance Broker |
Correspondence Address | Emblems Mountnessing Lane, Doddinghurst Brentwood Essex CM15 0SP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
24 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
7 March 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 March 2003 | Director's particulars changed (1 page) |
16 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 11/10/99; full list of members
|
14 October 1998 | Return made up to 11/10/98; full list of members (7 pages) |
17 September 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 June 1998 | Director's particulars changed (1 page) |
16 April 1998 | Resolutions
|
17 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
15 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 March 1997 | Resolutions
|
15 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
23 June 1996 | New director appointed (2 pages) |
13 June 1996 | Resolutions
|
9 June 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 24/26., Minories, london, EC3N 1BY. (1 page) |
4 March 1996 | Secretary resigned;director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1995 | Director resigned (2 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |