East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 March 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | David Penn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1992) |
Role | Financial Adviser |
Correspondence Address | 17 Oak Lodge Tye Springfield Chelmsford Essex CM1 5GY |
Director Name | David William Way |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1992) |
Role | Insurance Broker |
Correspondence Address | 27 Upper Park Loughton Essex IG10 4EY |
Director Name | David William Way |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1992) |
Role | Insurance Broker |
Correspondence Address | 27 Upper Park Loughton Essex IG10 4EY |
Director Name | William McGerr Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 1993) |
Role | Insurance Broker |
Correspondence Address | 102 Longfields Marden Ash Ongar Essex CM5 9DF |
Director Name | Terence Taunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 15 Spenser Road Herne Bay Kent CT6 5QL |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mr Roger Lawrence Earl |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Road Kew Surrey TW9 3HQ |
Director Name | Mr Alan Francis Culverhouse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1992) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 34 Shortheath Road Farnham Surrey GU9 8SL |
Director Name | Roy Arthur Barker |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 1993) |
Role | Insurance Broker |
Correspondence Address | Hedges Donovans Garden Herongate Brentwood Essex CM13 3PX |
Director Name | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 2 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 | Simon Barrie Cassey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 February 1993) |
Role | Insurance Broker |
Correspondence Address | Hillside Upper Swanmore, Swanmore Southampton Hampshire SO32 2QQ |
Director Name | Graham Peter Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 May 2005) |
Role | Insurance Broker |
Correspondence Address | The Orchard French Street Westerham Kent TN16 1PN |
Director Name | Barry John Blacker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2002) |
Role | Insurance Broker |
Correspondence Address | Oakwood House Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | John Anthony Plummer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Insurance Broker |
Correspondence Address | 117 Ridgway Wimbledon London SW19 4RE |
Director Name | John Michael Pexton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | 102 Streathbourne Road London SW17 8QY |
Director Name | Miles Malcolm Ritchie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(32 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 September 1993) |
Role | Insurance Broker |
Correspondence Address | 43 Glycena Road London SW11 5TP |
Director Name | James Hamilton Burland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 1998) |
Role | Insurance Broker |
Correspondence Address | 24 Fullerton Road London SW18 1BX |
Director Name | William McGerr Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 1997) |
Role | Insurance Broker |
Correspondence Address | 102 Longfields Marden Ash Ongar Essex CM5 9DF |
Director Name | Edward Michael Hibling |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 May 2005) |
Role | Insurance Broker |
Correspondence Address | 5 Gordon Road Sevenoaks Kent TN13 1HE |
Director Name | Mr Derek Thornton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Black Ditches House Little Hormead Buntingford Hertfordshire SG9 0LT |
Director Name | Rafael Miqueleiz Bronte |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 1994(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2000) |
Role | Insurance Broker |
Correspondence Address | St Johns Old School 8 Scandrett Street London E1 9UP |
Director Name | Anthony Nevill Wheal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Broadwater Framlingham Woodbridge Suffolk IP13 9LL |
Director Name | Dermot Patrick Martin Flood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Flint Barn Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | William Peter Eaton Bennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | The Basement Flat 21 Earls Court Square London SW5 9BY |
Director Name | Mr William Henry George Wilks |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cranmer Court Sloane Avenue London SW3 3HN |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(44 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
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 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | Director resigned (1 page) |
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (5 pages) |
1 June 2005 | New director appointed (3 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
7 October 1999 | Company name changed fenchurch insurance brokers limi ted\certificate issued on 08/10/99 (2 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Auditor's resignation (1 page) |
23 November 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (10 pages) |
12 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 June 1998 | Resolutions
|
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Return made up to 30/09/97; full list of members (14 pages) |
16 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (1 page) |
19 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89/111 high road south woodford london E18 2RH (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
6 July 1997 | Director resigned (1 page) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
23 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 January 1997 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 30/09/96; full list of members; amend (19 pages) |
20 October 1996 | Return made up to 30/09/96; full list of members (22 pages) |
15 March 1996 | Director resigned (1 page) |
12 February 1996 | Memorandum and Articles of Association (20 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Ad 31/01/96--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages) |
12 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (44 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New director appointed (6 pages) |