Harpenden
Hertfordshire
AL5 5QN
Director Name | Michael Clive Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1995(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 1998) |
Role | Chief Financial Officer |
Correspondence Address | Apartment B Clink Wharf Clink Street London SE1 9DG |
Secretary Name | Jonathan Vaughan Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(40 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | Flat 23 Cumberland Mills London E14 3BJ |
Director Name | Ian Hall Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 December 1995) |
Role | Company Chairman |
Correspondence Address | Lawn Cottage 27 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Richard William Gray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Finance Director |
Correspondence Address | The Mews 4 Harbour Road Pg 01 Paget Bermuda Foreign |
Director Name | David Wilmot Lenton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 1996) |
Role | Accountant |
Correspondence Address | 2 Sea View Little Neston South Wirral Merseyside L64 0XB |
Director Name | John Richard Llambias |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Director Personal Lines |
Correspondence Address | 15 West Park Lane Goring By Sea Worthing West Sussex BN12 4EP |
Director Name | Michael John Pope |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 1996) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 25 Carrs Crescent West Formby Liverpool Merseyside L37 2EX |
Director Name | Martin James Read |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Services Director |
Correspondence Address | 25 Upper Brighton Road Worthing West Sussex BN14 9HY |
Secretary Name | Patrick Keiran Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Garden Flat 1 33 Brondesbury Villas Kilburn London NW6 6AH |
Director Name | Mr Frederick Duncan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(36 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1997) |
Role | Actuary |
Correspondence Address | 72a The Droveway Hove East Sussex BN3 6PR |
Director Name | Paul Gregory Philo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(36 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 1997) |
Role | Underwriter |
Correspondence Address | Mashbury House Mashbury Chelmsford Essex CM1 4SF |
Secretary Name | Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 23 Willowfield Harlow Essex CM18 6RR |
Registered Address | 52-54 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
16 June 1998 | Application for striking-off (1 page) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 October 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: silkhouse court tithebarn street liverpool L2 2QW (1 page) |
20 January 1997 | Company name changed groves, john & westrup (underwri ting) LIMITED\certificate issued on 21/01/97 (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 October 1995 | Director resigned (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 July 1995 | Return made up to 31/05/95; full list of members (24 pages) |