Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(37 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 April 2016) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mr Nigel Edward Nelson Collins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | 112 Fircroft Road London SW17 7PW |
Director Name | Mr John Godfrey Laver |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | 49 Walton Gardens Hutton Brentwood Essex CM13 1ER |
Director Name | Mr David Charles Huntington |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Insurance Broker |
Correspondence Address | Furnace Farm Horam Heathfield East Sussex TN21 0PP |
Director Name | Mr David William Haspineall |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | 1a Cranston Park Avenue Upminster Essex RM14 3UT |
Director Name | Giles Christian Gleadell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1992) |
Role | Insurance Broker |
Correspondence Address | 35 Clapham Common West Side London SW4 9AP |
Director Name | Robert Edward Graeme Gibson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | 4 Addison Crescent London W14 8JP |
Director Name | Peter William John Cresswell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 1 25 Ennismore Gardens London SW7 1AB |
Director Name | Mr Gerald William Cocks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | 18 Western Avenue Gidea Park Romford Essex RM2 6EH |
Director Name | Edward Vivian Close-Smith |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ladymeads House Lower Cousley Wood Wadhurst East Sussex TN5 6HH |
Director Name | Mr John Christopher Cliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Oakham Drive Bromley Kent BR2 0XE |
Director Name | Mr Mark Bernard Campe |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | 4 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Alan Paul Angel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | 9 Aston Avenue Harrow Middlesex HA3 0DB |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Director Name | Mr Peter Holman Bentley |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | 77 Upwood Road Lee London SE12 8AL |
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 74 Herent Drive Clayhall Ilford Essex IG5 0HG |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Nigel Ian Spencer Dane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | 67 Beryl Road London W6 8JS |
Director Name | Michel De Lecq Marguerie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 1995) |
Role | Insurance Broker |
Correspondence Address | 6 Eldborough Street London SW13 5DW |
Director Name | Alistair Anthony Lockhart-Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1995(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 115 Queens Road Richmond Surrey TW10 6HF |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Mr Roger Alexander Cassells |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr Philip Miles Branch |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 41 Collingwood Road Witham Essex CM8 2DZ |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Jonathan David Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(36 years after company formation) |
Appointment Duration | 3 years (resigned 30 May 2002) |
Role | Compliance Officer |
Correspondence Address | Casabella 17 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Nigel Ian Spencer Dane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2002) |
Role | Insurance Broker |
Correspondence Address | Magnolia 8 Heatherdene West Horsley Surrey KT24 6LH |
Director Name | John William Clarke-Irons |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(39 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2003) |
Role | Insurance Broker |
Correspondence Address | 13 Manns Way Rayleigh Essex SS6 9QB |
Director Name | Richard Graham Emson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Francis House 57 Church Lane, Bulphan Upminster Essex RM14 3TR |
Director Name | Mr Paul Frank McCarthy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 2003) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Foxley Road Kenley Surrey CR8 5LQ |
Director Name | Andrew James Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 2003) |
Role | Associate Director |
Correspondence Address | 60 Clonmel Road Fulham London SW6 5BJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £2,189,000 |
Net Worth | £1,007,000 |
Cash | £13,702,000 |
Current Liabilities | £169,101,000 |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting of creditors (1 page) |
7 January 2016 | Notice of final account prior to dissolution (1 page) |
8 June 2011 | Insolvency:sec of state release of liquidator (1 page) |
22 March 2011 | Appointment of a liquidator (4 pages) |
15 April 2010 | Appointment of a liquidator (9 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Appointment of a liquidator (1 page) |
2 September 2004 | Appointment of a liquidator (1 page) |
6 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
3 November 2003 | Order of court to wind up (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
27 October 2003 | Court order notice of winding up (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | New director appointed (1 page) |
3 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 March 2003 | Return made up to 06/02/03; full list of members (9 pages) |
21 March 2003 | New director appointed (3 pages) |
20 March 2003 | Director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
21 June 2002 | Director resigned (1 page) |
23 May 2002 | Particulars of mortgage/charge (19 pages) |
28 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
6 December 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
10 May 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 06/02/01; full list of members (7 pages) |
10 April 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2000 | Return made up to 06/02/00; full list of members (16 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 December 1999 | Director's particulars changed (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (3 pages) |
16 October 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 06/02/99; full list of members (19 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
3 December 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
1 June 1998 | Company name changed bradstock brokers LIMITED\certificate issued on 01/06/98 (2 pages) |
27 February 1998 | Amended full accounts made up to 30 September 1997 (18 pages) |
16 February 1998 | Return made up to 06/02/98; no change of members (9 pages) |
16 February 1998 | Resolutions
|
6 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 October 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (3 pages) |
14 March 1997 | Return made up to 06/02/97; no change of members
|
6 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
22 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Return made up to 06/02/96; full list of members (11 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | £ nc 144000/1000000 02/10/95 (1 page) |
11 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
29 September 1995 | Company name changed bradstock blunt & crawley limite d\certificate issued on 01/10/95 (6 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
21 June 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 06/02/95; no change of members
|
3 February 1994 | Particulars of mortgage/charge (7 pages) |
2 November 1989 | Particulars of mortgage/charge (4 pages) |
9 March 1983 | Particulars of mortgage/charge (3 pages) |
14 June 1982 | Memorandum of association (8 pages) |