West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 January 2004) |
Role | Secretary |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Gre Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2002(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 January 2004) |
Correspondence Address | 107 Cheapside London EC2V 6DU |
Director Name | Clifford Alan White |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 February 2000) |
Role | Chief Commercial Underwriter |
Correspondence Address | 14 Chevington Grove Beaumont Park Whitley Bay Tyne & Wear NE25 9UG |
Director Name | Charles Albert Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Underwriting Branch Manager Of |
Correspondence Address | 13 Copperfields Chew Moor Bolton BL6 4HZ |
Director Name | Charles Frederick Eardley Shakerley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1994) |
Role | Chairman Of Provincial Group Plc |
Correspondence Address | Cudworth Manor Newdigate Surrey Rh5 |
Director Name | Dr Phillip Edward Judkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Michael Hart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Barn Mewith High Bentham Lancaster Lancashire LA2 7AY |
Director Name | Mrs Dorothy Christine Fogg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Insurance Claims Administrator |
Correspondence Address | 14 Galloper Park Tebay Penrith Cumbria CA10 3SU |
Director Name | Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 1998) |
Role | Managing Director |
Correspondence Address | The Farmhouse Methven Perth PH1 3RE Scotland |
Secretary Name | Graham Claude Whitwham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 33 Dugg Hill Heversham Milnthorpe Cumbria LA7 7EF |
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Matson Ground Windermere Cumbria LA23 2NH |
Director Name | Patricia Ann Brady |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 August 2002) |
Role | Insurance Manager |
Correspondence Address | 26 Crowborough Close Lostock Bolton Lancashire BL6 4LZ |
Director Name | Peter Spragg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 August 2002) |
Role | Project Leader |
Correspondence Address | 416 Woodbridge Road Ipswich Suffolk IP4 4EJ |
Director Name | The Duke Of Wellington Arthur Charles Valerian Wellesley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apsley House Piccadilly London W1V 9FA |
Director Name | James McGuinness |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(39 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1999) |
Role | Finance Director |
Correspondence Address | 1 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Mario Aristides |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2002) |
Role | Insurance Executive |
Correspondence Address | 7 Mynn Crescent Bearsted Maidstone Kent ME14 4AS |
Director Name | Mr John Barnetson Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2002) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Tudor House Whichert Close, Knotty Green Beaconsfield Buckinghamshire HP9 2TP |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
8 September 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
29 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: stramongate kendal LA9 4BE (1 page) |
7 March 2000 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 20/07/99; full list of members (10 pages) |
17 March 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
20 November 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 20/07/98; full list of members
|
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
12 December 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
18 August 1997 | Return made up to 20/07/97; no change of members
|
13 October 1996 | Director's particulars changed (1 page) |
17 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Return made up to 20/07/96; no change of members
|
9 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 August 1995 | Return made up to 20/07/95; full list of members
|
4 July 1994 | Memorandum and Articles of Association (9 pages) |