Grayshott
Hindhead
Surrey
GU26 6JD
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(42 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 29 August 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Michael Jonathan Bullock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | Flat 5 Putney Hill London SW15 6BQ |
Director Name | James Hamilton Burland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 24 Fullerton Road London SW18 1BX |
Director Name | Alan John McGraw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Woodlands Constitution Hill Woking Surrey GU22 7RU |
Director Name | Colin Percival |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 46 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Andrew Frederick Thacker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 29 Rural Close Hornchurch Essex RM11 1FH |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
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 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89-111, high road, south woodford, london E18 2QP (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
21 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |