Whetstone
London
N20 9AG
Secretary Name | Mr David Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(39 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | Greenridge Rannoch Road Crowborough East Sussex TN6 1RA |
Director Name | Knightstone Syndicate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 1994(38 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 820a Green Lanes London N21 2RT |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Mr Anthony Paul Targett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Underwriter |
Correspondence Address | Hill Farm North Brook End Steeple Morden Hertfordshire SG8 0PH |
Director Name | Mr Eric Roy Pepper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 74 Arethusa Way Bisley Woking Surrey GU24 9BX |
Director Name | Mr Anthony Thomas Pembroke |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Claims Director |
Correspondence Address | 25 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Mr Stephen Roger Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1991) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Gallows Green Aldham Colchester Essex CO6 3PR |
Director Name | Trevor Michael Bradley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Greenacres Salisbury Road Chilmark Salisbury Wiltshire SP3 5AH |
Director Name | Mr Nicholas Robert Boardman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | The Monmouth Suite The Grand The Leas Folkestone Kent CT20 2LR |
Director Name | Mrs Carolyn Bird |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 13 Alma Drive Chelmsford Essex CM1 1TW |
Secretary Name | Mr Murray Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 24 The Grove Horsell Woking Surrey GU21 4AE |
Secretary Name | John Raymond Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(36 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 26 Kings Quay London SW10 0UX |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Greenridge Rannoch Road Crowborough East Sussex TN6 1RA |
Director Name | David Robin Gray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 21 Careys Cottages Brockenhurst Hampshire SO42 7TF |
Director Name | Mr Richard Luke Haggis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1993) |
Role | Claims Director |
Correspondence Address | 29 Kings Avenue Eastbourne East Sussex BN21 2PE |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Director Name | Mr Peter Edwin Morley |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1992) |
Role | Underwriter |
Correspondence Address | Downsview Meopham Green Meopham Gravesend Kent DA13 0QU |
Director Name | Mr Alan Richard Bird |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Underwriter |
Correspondence Address | 9 Highfields Mead East Hanningfield Chelmsford Essex CM3 8XA |
Director Name | Mr Quentin Simon Macinnes Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southernden Farmhouse Southernden Road Headcorn Kent TN27 9LL |
Secretary Name | Mr Murray Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 24 The Grove Horsell Woking Surrey GU21 4AE |
Director Name | David Roland Wedderburn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 41 Oxford Gardens Whetstone London N20 9AG |
Director Name | Murray Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 May 1993) |
Role | Barrister |
Correspondence Address | Threeways 2 Denny End Road Waterbeach Cambridge Cambridgeshire CB5 9PB |
Director Name | Mr David Gay Pearson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1994) |
Role | Claims Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Osmond Gardens Wallington Surrey SM6 8SX |
Secretary Name | Mr Peter John Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 3 Hillside Crockham Hill Edenbridge Kent TN8 6RB |
Director Name | Mr Brian John Woodbury Hardy |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1994) |
Role | Retired |
Correspondence Address | The Coach House Borden Wood Milland Liphook Hampshire GU30 7JY |
Director Name | Steven James Turpin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1994) |
Role | Chartered Insurer |
Correspondence Address | Spinneys New Road Wormley Godalming Surrey GU8 5SU |
Director Name | Paul Harbison |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 28 Oaktree Gardens Bromley Kent BR1 5BH |
Director Name | Mr Peter John Brophy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1994) |
Role | Secretary |
Correspondence Address | 3 Hillside Crockham Hill Edenbridge Kent TN8 6RB |
Director Name | Timothy Frederick Wheeler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 May 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill 3 Starrs Mead Battle East Sussex TN33 0UB |
Director Name | Elaine Diane Graham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(38 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 1994) |
Role | Solicitor |
Correspondence Address | Linby King Street London N2 8EA |
Director Name | Alan Gordon Clements |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 24 May 1994) |
Role | Syndicate Run Off Manager |
Correspondence Address | 16 Yeoman Gardens Paddock Wood Tonbridge Kent TN12 6TX |
Secretary Name | Mr Mark Edward Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(38 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 1994) |
Role | Secretary |
Correspondence Address | 30 Oswald Road St Albans Hertfordshire AL1 3AQ |
Registered Address | 64/66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,621 |
Cash | £245,006 |
Current Liabilities | £283,281 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 64/66 churchway london NW1 1LT (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 820A green lanes winchmore hill london N21 2RT (1 page) |
18 April 1996 | Statement of affairs (6 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Appointment of a voluntary liquidator (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
20 June 1995 | New secretary appointed (2 pages) |
18 July 1994 | Return made up to 01/07/94; full list of members
|
29 July 1993 | Return made up to 01/07/93; change of members
|