Camberley
Surrey
GU15 3TR
Director Name | Mr Brian Richard Craig |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 26 July 2016) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | Ashbrook 34 Crowhill Road Waringstown Craigavon Co Armagh BT66 7SL Northern Ireland |
Director Name | Mr Nigel William Bothwell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1993(29 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 26 July 2016) |
Role | Insurance Broker |
Correspondence Address | 19 Gloucester Park Hillsborough County Down BT26 6HE Northern Ireland |
Director Name | Mr Alan Peter Waterfield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1993(30 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 26 July 2016) |
Role | Financial Advisers |
Country of Residence | England |
Correspondence Address | 23 Moss Lane Bramhall Stockport Cheshire SK7 1EQ |
Director Name | Stephen George Scholes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(30 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 26 July 2016) |
Role | Independent Financial Adviser |
Correspondence Address | 59 Salisbury Avenue St Albans Hertfordshire AL1 4TZ |
Director Name | Mr Christopher Bourne Hancock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(30 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 26 July 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pinfold Cottage Ashby Road Ravenstone Leicester Leicestershire LE67 2AA |
Director Name | George Gordon Douglas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 26 July 2016) |
Role | Insurance Broker |
Correspondence Address | 11 Ladwell Close Newbury Berkshire RG14 6PJ |
Director Name | Mr Roger Alexander Cassells |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(32 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | James Andrew Boyle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(33 years, 3 months after company formation) |
Appointment Duration | 20 years (closed 26 July 2016) |
Role | Insurance Broker |
Correspondence Address | 3 Hudson House Hortensia Road London SW10 0QR |
Director Name | Joseph McGoldrick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | Flat 1 20 Church Street Johnstone Renfrewshire PA5 8DU Scotland |
Secretary Name | Samantha Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(34 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 101 The Avenue Hornchurch Essex RM12 4JQ |
Director Name | Samantha Stevens |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 101 The Avenue Hornchurch Essex RM12 4JQ |
Director Name | Andrew Alan Cousins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 26 July 2016) |
Role | Insurance Broker |
Correspondence Address | 22 Borden Lane Sittingbourne Kent ME10 1DB |
Director Name | Mr William Ernest Bennington |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 1993) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | Binnian Lodge 71 Beanstown Road Lisburn Co Antrim BT28 3UR Northern Ireland |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Insurance Broker |
Correspondence Address | 36 Higher Drive Banstead Surrey SM7 1PE |
Director Name | Mr James Scanlon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 1994) |
Role | Insurance Broker |
Correspondence Address | 75 Godfrey Avenue Northolt Middlesex UB5 5NA |
Director Name | Colin Taylor Preston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 1998) |
Role | Insurance Broker |
Correspondence Address | Avalon 4 Denholm Gardens Quarter Hamilton Lanarkshire ML3 7XY Scotland |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 1998) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | Mr Timothy Philip Culverhouse |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Walcote Drive West Bridgford Nottingham NG2 7JQ |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr John Paul Lucas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trafalgar Way Billericay Essex CM12 0UT |
Director Name | Mr Charles Donald James Goddard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 1996) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Camelot Street Ruddington Nottingham NG11 6AN |
Director Name | Charles Baird Hamilton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1994) |
Role | Financial Adviser |
Correspondence Address | 19 Julian Court Julian Avenue Glasgow G12 0RB Scotland |
Director Name | Martin Paul Littlecott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 1999) |
Role | Insurance Broker |
Correspondence Address | 27 Boakes Place Ashurst Southampton SO40 7FF |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1998 |
---|---|
Turnover | £3,356,419 |
Net Worth | £544,140 |
Cash | £1,272,395 |
Current Liabilities | £686,789 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Notice of final account prior to dissolution (1 page) |
26 April 2016 | Return of final meeting of creditors (1 page) |
20 February 2014 | Court order insolvency:replacement of liquidator ;- j willmont replaces d rolph 05/12/2013 (35 pages) |
20 February 2014 | Appointment of a liquidator (1 page) |
15 September 2006 | S/S cert release of liquidator (1 page) |
27 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2005 | Notice of discharge of Administration Order (4 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 1 snow hill london EC1A 2EN (1 page) |
1 December 2004 | Order of court to wind up (3 pages) |
1 December 2004 | Appointment of a liquidator (1 page) |
11 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2001 | O/C replacement of administrator (5 pages) |
6 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
4 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 February 2000 | Notice of result of meeting of creditors (18 pages) |
17 February 2000 | Statement of administrator's proposal (17 pages) |
15 November 1999 | Notice of Administration Order (1 page) |
15 November 1999 | Administration Order (4 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
21 October 1999 | Director resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 08/02/99; full list of members (16 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
13 January 1999 | Director's particulars changed (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
20 July 1998 | £ nc 500000/2500000 19/06/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 13/07/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages) |
4 July 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 08/02/98; full list of members (15 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 June 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 08/02/97; full list of members (10 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 August 1996 | New director appointed (2 pages) |
10 July 1996 | Ad 24/06/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Nc inc already adjusted 24/06/96 (1 page) |
24 May 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 March 1996 | New director appointed (2 pages) |
8 March 1996 | Return made up to 08/02/96; full list of members (12 pages) |
12 January 1996 | New director appointed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Return made up to 08/02/95; no change of members
|
13 March 1995 | Director's particulars changed (2 pages) |
14 March 1975 | Resolutions
|