Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Colin Arthur Nicholls Binfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Garden Court Loddon Norwich Norfolk NR14 6LP |
Director Name | Mr Paul John Marks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1994) |
Role | Claims Director |
Correspondence Address | 31 Gablefields Sandon Chelmsford Essex CM2 7SP |
Director Name | Mr Michael Owen Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | William Gordon Blyth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 February 1993) |
Role | Recoveries Technician |
Correspondence Address | Hamilton House Station Road Great Moulton Norwich Norfolk NR15 2DX |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(34 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Director Name | Peter Ian Mumford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 1999) |
Role | Recovery Agent |
Correspondence Address | 3 St Marys Road Ashby St Mary Norfolk NR14 7HN |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Stephen Thomas Harris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(37 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1999) |
Role | Cargo Claims Broker |
Correspondence Address | 51 Apple Grove Enfield Middlesex EN1 3DA |
Director Name | Christopher Charles Ball |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | 19 Merlin Grove Ilford Essex IG6 2QX |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(40 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Malcolm Philip Tyler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 1999) |
Role | Insurance Consultant |
Correspondence Address | Overbrook Pitch Place Thursley Surrey GU8 6QW |
Director Name | Graham Robert Tuttle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1999) |
Role | Insurance Manager |
Correspondence Address | 10 Firtree Road Thorpe St Andrews Norwich Norfolk NR7 9LB |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr William Francis Mulhall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(40 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1999) |
Role | Insurance Broker |
Correspondence Address | West Cottage Hook Hill Lane Woking Surrey GU22 0PT |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
18 October 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 10 whitechapel high street london E1 8DX (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members (7 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: the sedgwick centre london E1 8DX (1 page) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
21 January 1997 | New director appointed (2 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 October 1995 | Location of register of members (non legible) (1 page) |