Woodham Mortimer
Maldon
Essex
CM9 6SP
Director Name | David Douglas Janes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 29 October 2019) |
Role | Insurance Broker |
Correspondence Address | 19 Lacton Oast Willesborough Ashford Kent TN24 0JF |
Director Name | Mr Robert Andrew McAdie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 29 October 2019) |
Role | Insurance Broker |
Correspondence Address | 30 Kings Orchard Eltham London SE9 5TJ |
Director Name | Mr Hugh Cheyney Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1996(38 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 29 October 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lovel House Upton Lovell Warminster Wiltshire BA12 0JP |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2004(47 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 29 October 2019) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Martin Joseph Wildridge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 May 1993) |
Role | Insurance Broker |
Correspondence Address | Jaspers Jaspers Green Braintree Essex CM7 5AX |
Director Name | Mr Richard John Gildroy Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Phillimore Gardens London W8 7QE |
Director Name | Adriano Marcello Barabino |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 March 2004) |
Role | Insurance Broker |
Correspondence Address | Via Carducci 9 20123 Milan Italy |
Director Name | Miss Valerie Jayne Burgess |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 1994) |
Role | Insurance Broker |
Correspondence Address | The Cottage Chesworth House Horsham West Sussex Rh13 7aa Rh1 |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Desmond Jack Ougham |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 94 Chestfield Road Chestfield Whitstable Kent CT5 3LS |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr David Charles Senior |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1994) |
Role | Insurance Broker |
Correspondence Address | 33 Park Lane Broxbourne Hoddesdon Hertfordshire EN10 7NG |
Director Name | Bruce Ridley Copp |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(35 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | Manor House Cottage Worships Hill Rivermead Sevenoaks Kent TN13 2AS |
Director Name | Mr Gordon Norman Coles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Packmores Road London SE9 2NA |
Director Name | Mr Alan William Alfred Rixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 1996) |
Role | Insurance Broker |
Correspondence Address | Woodvale Spekes Road Hempstead Gillingham Kent ME7 3RS |
Director Name | John Derek Forder |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2004) |
Role | Insurance Broker |
Correspondence Address | Street Farmhouse The Causeway Finchingfield Braintree Essex CM7 4JU |
Director Name | Mr Peter John Ogilvie Somerville |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Savoy Court Firecrest Drive London NW3 7NF |
Director Name | Mr Alfred Verol Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2000) |
Role | Insurance Broker |
Correspondence Address | 3 Mayfields Close Wembley Park Wembley Middlesex HA9 9PP |
Secretary Name | Madeleine Paule Martine Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 November 2004) |
Role | Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Clifford Ronald Mitchell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2002) |
Role | Insurance Broker |
Correspondence Address | 19 Yevele Way Emerson Park Hornchurch Essex RM11 3NB |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(37 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 1995) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Website | www.heritage-international.com |
---|---|
Email address | [email protected] |
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 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 1989 | Delivered on: 22 November 1989 Satisfied on: 12 May 2000 Persons entitled: Lloyd'sect of Insurance Transactions.Ditors for the Time Being of the Company in Resp(A Statutory Corporation) as Trustee for the Cre Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (see 395 ref 7312 for full details). Fully Satisfied |
---|---|
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 12 May 2000 Persons entitled: The Corporation of Lloyd'S. Classification: Trust deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 21ST february 1983. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments standing to the credit of or held in other iba accounts of the company from any source. Please see doc M102 for full details. Fully Satisfied |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 July 2019 | Application to strike the company off the register (3 pages) |
30 November 2015 | Restoration by order of the court (3 pages) |
30 November 2015 | Restoration by order of the court (3 pages) |
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 (2 pages) |
20 July 2005 | Application for striking-off (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
20 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
10 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts made up to 31 March 2002 (5 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 February 2000 | Accounts made up to 31 March 1999 (6 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members
|
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (9 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (9 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
12 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
7 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 May 1996 | New director appointed (3 pages) |
6 May 1996 | New director appointed (2 pages) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
15 December 1995 | Director's particulars changed (4 pages) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | Director resigned (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (9 pages) |
14 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (2 pages) |
8 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
8 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
8 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (6 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (6 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (6 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
13 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
13 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
13 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
6 February 1987 | Full accounts made up to 31 March 1986 (7 pages) |
6 February 1987 | Full accounts made up to 31 March 1986 (7 pages) |
6 February 1987 | Full accounts made up to 31 March 1986 (7 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (6 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (6 pages) |
8 February 1985 | Accounts made up to 31 March 1984 (8 pages) |
8 February 1985 | Accounts made up to 31 March 1984 (8 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (6 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (6 pages) |
8 February 1983 | Accounts made up to 31 March 1982 (6 pages) |
8 February 1983 | Accounts made up to 31 March 1982 (6 pages) |
2 September 1981 | Accounts made up to 31 March 1981 (6 pages) |
2 September 1981 | Accounts made up to 31 March 1981 (6 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (6 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (6 pages) |
26 March 1980 | Memorandum of association (8 pages) |
26 March 1980 | Memorandum of association (8 pages) |
16 October 1979 | Accounts made up to 31 March 1979 (7 pages) |
16 October 1979 | Accounts made up to 31 March 1979 (7 pages) |
19 April 1979 | Accounts made up to 31 March 1978 (8 pages) |
19 April 1979 | Accounts made up to 31 March 1978 (8 pages) |
18 November 1977 | Accounts made up to 31 March 2077 (10 pages) |
18 November 1977 | Accounts made up to 31 March 1977 (10 pages) |
29 April 1977 | Accounts made up to 31 March 2076 (12 pages) |
29 April 1977 | Accounts made up to 31 March 1976 (12 pages) |
10 December 1975 | Accounts made up to 31 March 2075 (14 pages) |
10 December 1975 | Accounts made up to 31 March 1975 (14 pages) |
29 April 1975 | Accounts made up to 31 March 2074 (12 pages) |
29 April 1975 | Annual return made up to 04/07/74 (8 pages) |
29 April 1975 | Annual return made up to 04/07/74 (8 pages) |
29 April 1975 | Accounts made up to 31 March 2074 (12 pages) |
3 May 1974 | Annual return made up to 02/08/73 (12 pages) |
3 May 1974 | Annual return made up to 02/08/73 (12 pages) |
3 May 1974 | Accounts made up to 31 March 2073 (12 pages) |
3 May 1974 | Accounts made up to 31 March 2073 (12 pages) |
22 May 1973 | Company name changed\certificate issued on 22/05/73 (2 pages) |
22 May 1973 | Company name changed\certificate issued on 22/05/73 (2 pages) |
29 October 1967 | Articles of association (5 pages) |
29 October 1967 | Articles of association (5 pages) |
21 November 1957 | Incorporation (16 pages) |
21 November 1957 | Incorporation (16 pages) |