Ickleton
Saffron Walden
Essex
CB10 1SS
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1995(38 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | Mr John Albert Reade Harford |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1993) |
Role | Lloyd Underwriting Agent |
Correspondence Address | Frome Cottage Pickhurst Road Chiddingfold Godalming Surrey GU8 4YD |
Director Name | Mr Anthony Julian Langdale |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | Heath Hall Farm Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Richard Anthony Page |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Underwriting Agent |
Correspondence Address | 27 Havisham Way Chelmsford Essex CM1 4UY |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1994) |
Role | Underwriting At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Secretary Name | Mr Nicholas David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenhurst Avenue London NW5 1PS |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 1999 | Dissolved (1 page) |
---|---|
2 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
16 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 11/13 crosswall london EC3N 2JY (1 page) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (12 pages) |