Wokingham
Berkshire
RG40 2DN
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 29 August 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Jonathan David Harrold |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 46 Little Mount Sion Tunbridge Wells Kent TN1 1YP |
Director Name | Stephen John King |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 35 Greding Walk Hutton Brentwood Essex CM13 2UF |
Director Name | Colin Percival |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 46 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | John Michael Pexton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 August 1999) |
Role | Lloyds Broker |
Correspondence Address | 102 Streathbourne Road London SW17 8QY |
Director Name | Xavier Nicholas Chwoles Villers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 9 Drayton Court Chigwell Essex IG7 5JB |
Director Name | Andrew Charles Rand Walkling |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 5 Beresford Road London E4 6ED |
Director Name | Robert David Waymouth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Insurance Broker |
Correspondence Address | 8 Grange Crescent Chigwell Essex IG7 5JB |
Director Name | Michael John Weyman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Marine Insurance Broker |
Correspondence Address | Chase End The Chase Kingswood Tadworth Surrey KT20 6HZ |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Docherty (Corporation) |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 30 September 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Correspondence Address | 17 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UP |
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 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 89-111 high road south woodford london E18 2QP (1 page) |
6 July 1997 | Director resigned (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
20 April 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |