London
SW11 1JH
Director Name | Peter John Clive Viccars |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 January 2001) |
Role | Insurance Broker |
Correspondence Address | 42 Baas Lane Broxbourne Hertfordshire EN10 7EJ |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Stuart Grahame Emery |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Insurance Adviser |
Correspondence Address | 14 Dulverton Road New Eltham London SE9 3RH |
Director Name | William Joseph John Paul |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Insurance Broker |
Correspondence Address | 30 Dunkery Road London SE9 4HZ |
Registered Address | No I The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 August 2000 | Application for striking-off (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
20 April 2000 | Location of register of members (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
4 January 1999 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring bldg. Tower pl. London EC3P 3BE (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |