East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 April 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 1998) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Adrian Denis Hastie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 2000) |
Role | Insurance Broker |
Correspondence Address | 24 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Paul Holloway |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2004) |
Role | Insurance Broker |
Correspondence Address | 1 Chesley Gardens East Ham London E6 3LN |
Director Name | Mr Richard Kenneth Ironmonger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2001) |
Role | Insurance Broker |
Correspondence Address | Briar Cottage Broadmore Lane Carbrooke Norfolk IP25 6TE |
Director Name | Colin Ian Liddell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 1997) |
Role | Insurance Broker |
Correspondence Address | 51 Cloncurry Street London SW6 6DT |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Philip Adam Docwra Secretan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Barcombe Lewes East Sussex BN8 5JT |
Director Name | Brian Thomas Tunnell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Insurance Broker |
Correspondence Address | 33 Constable Road Eaton Rise Norwich Norfolk NR4 6RW |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Barry Frederick Keeley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 May 2005) |
Role | Insurance Broker |
Correspondence Address | Trelawney Colegate End Road Pulham Market Diss Norfolk IP21 4XG |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
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, 5 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 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | Director resigned (1 page) |
23 November 2005 | Application for striking-off (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (3 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
17 April 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
4 December 1997 | Director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
1 July 1997 | Company name changed lambert fenchurch uk group limit ed\certificate issued on 01/07/97 (2 pages) |
9 May 1997 | Company name changed chandler hargreaves LIMITED\certificate issued on 12/05/97 (2 pages) |
7 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members
|
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (18 pages) |
21 June 1995 | Director's particulars changed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
3 July 1991 | Full accounts made up to 31 March 1990 (18 pages) |
2 April 1990 | Full accounts made up to 31 December 1988 (23 pages) |