Covingham
Swindon
Wiltshire
SN3 5LN
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 February 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 1994(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 February 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Robert Geoffrey Bishop |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 July 1998) |
Role | Reinsurance Broker |
Correspondence Address | 20 Ashen Copse Road Wroughton Swindon Wiltshire SN4 9LL |
Director Name | Herbert Thomas George Brentnalal |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 1993) |
Role | Claims Broker |
Correspondence Address | Padhall Ashbury Swindon Wiltshire SN6 8LN |
Director Name | Mr Dennis Alfred Bruty |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Ewhurst 61 Gatton Road Reigate Surrey RH2 0HJ |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Derek Sprague Oram |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Mr Gordon Samuel Edward Thomas |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | 56 Strawberry Vale Twickenham Middlesex TW1 4SE |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 September 1998) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Dennis Clifford Woodward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Fairfield House Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Stephen David Leonard Perry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2000) |
Role | Insurance Broker |
Correspondence Address | 43 Manor House Drive London NW6 7DE |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(46 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
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 | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
13 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (4 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 August 2003 | Return made up to 31/07/03; 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) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
19 July 2001 | Director's particulars changed (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) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
13 July 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (2 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Company name changed lowndes lambert reinsurance brok ing LIMITED\certificate issued on 14/10/98 (2 pages) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
28 July 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
27 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
4 April 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (1 page) |
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
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |