Callow Hill
Redditch
Worcestershire
B97 5YP
Director Name | John Lee Julier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 9 Hazel Drive Offerton Stockport Cheshire SK2 5RB |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 1994(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Frederick Garth Ian Nicholson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 1997) |
Role | Insurance Broker |
Correspondence Address | 41 Beaminster Road Solihull West Midlands B91 1NA |
Director Name | David Anthony Phillips |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1997) |
Role | Insurance Broker |
Correspondence Address | 16 Darley Road Hazel Grove Stockport Cheshire SK7 6EA |
Director Name | Bernard Edward Turner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2001) |
Role | Insurance Broker |
Correspondence Address | 138 High Ash Drive Leeds West Yorkshire LS17 8RE |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Stephen Hill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Insurance Broker |
Correspondence Address | 18 Dorchester Crescent Bradford West Yorkshire BD4 9DA |
Director Name | Mr Simon William John Huck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Clifton Lodge Tanyard Off Higher Road Longridge Lancashire PR3 3TA |
Director Name | Richard Ryan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1996) |
Role | Insurance Broker |
Correspondence Address | 43 Bowers Avenue Urmston Manchester M41 5TQ |
Director Name | Michael Betts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Holbeck Way Rainworth Mansfield Nottinghamshire NG21 0LN |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Frederick Douglas Baker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1997) |
Role | Health And Safety Adviser |
Correspondence Address | 75 Field Lane Burton On Trent Staffordshire DE13 0NJ |
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 |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 October 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 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) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
9 October 2001 | Director resigned (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
27 July 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
29 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 January 1999 | Director resigned (1 page) |
7 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
13 May 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
15 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
29 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 01/01/97; full list of members (7 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
11 August 1996 | Director resigned (1 page) |
7 July 1996 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members
|
26 October 1995 | Director resigned;new director appointed (4 pages) |
16 October 1995 | New director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: P.O. Box 431, 53 eastcheap, london EC3P 3HL (1 page) |