Sevenoaks
Kent
TN13 1HE
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 September 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Andrew William Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | Willow Orchard Frating Road, Great Bromley Colchester Essex CO7 7JW |
Director Name | Terence Taunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 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 | Miles Malcolm Ritchie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 1993) |
Role | Insurance Broker |
Correspondence Address | 43 Glycena Road London SW11 5TP |
Director Name | Roger Edward Palmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | 64 Marion Crescent Maidstone Kent ME15 7DU |
Director Name | John Anthony Dunn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | El Descanso 16 Great Austins Farnham Surrey GU9 8JQ |
Director Name | Brian William Deverall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Lea Grove Bishops Stortford Hertfordshire CM23 5EB |
Director Name | Henry Croft Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | Weavering 155 Seal Hollow Road Sevenoaks Kent TN13 3SP |
Director Name | Robert Crawford |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Business Consultant |
Correspondence Address | Chew Court Farm Chew Magna Avon BS18 8SF |
Director Name | John Frederick Banks |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Insurance Claims Director |
Correspondence Address | 171 Henley Avenue North Cheam Sutton Surrey SM3 9SD |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 9 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 | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(32 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Director Name | Nicholas Jason Cousins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(32 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | 2 Brookhouse Gardens Chingford London E4 6LZ |
Director Name | Roger Anthony Reynolds |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1995) |
Role | Insurance Broker |
Correspondence Address | 2 Candishe House 1 Queen Elizabeth Street London SE1 2LP |
Director Name | Susan Denise Langley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 6 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Christopher Harold Edward Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1997) |
Role | Chartered Secretary |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
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, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 April 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) |
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) |
12 August 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director resigned (1 page) |
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 | Return made up to 30/09/97; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89/111 high rd south woodford london E18 2QP (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) |
20 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
24 November 1995 | New director appointed (6 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |