Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr John Edward Willis Brimicombe |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 1993) |
Role | Insurance Broker |
Correspondence Address | 32 Taunton Avenue Caterham Surrey CR3 5EB |
Director Name | Mr William Hirst |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Insurance Broker |
Correspondence Address | 8 Willow Way Prestbury Cheshire SK10 4XB |
Director Name | Mr Brian Frederick Lee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 12 Grove Park Knutsford Cheshire WA16 8QA |
Director Name | Alan George Crichton Routledge |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Hills Mews Florence Road London W5 3RG |
Director Name | Mark Edward Wollner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Insurance Broker |
Correspondence Address | 32 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Director Name | Andrew James Hicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 1996) |
Role | Insurance Broker |
Correspondence Address | 8 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Mr John Edward Willis Brimicombe |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 32 Taunton Avenue Caterham Surrey CR3 5EB |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(39 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Stephen Michael Allum |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1998) |
Role | Risk Management Consultant |
Correspondence Address | 112 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | David Gareth Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1998) |
Role | Risk Manager |
Correspondence Address | 51 The Henrys Thatcham Berkshire RG18 4LS |
Director Name | Francis Joseph Gormley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 1997) |
Role | Insurance Brokers |
Correspondence Address | Woodside Nursery Hicks Forstal Road, Hoath Canterbury Kent CT3 4JS |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2000 | Application for striking-off (1 page) |
15 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
5 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
22 August 1997 | Director resigned (1 page) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1996 | Director resigned (1 page) |
27 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
6 October 1995 | Return made up to 03/10/95; full list of members (16 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 September 1995 | New director appointed (6 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | New director appointed (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |