New Malden
Surrey
KT3 4SW
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(33 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | John Arnold Dedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 174a Old Woking Road Pyrford Woking Surrey GU22 8LE |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | Mr Michael David Banting |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1994) |
Role | Insurance Broker |
Correspondence Address | Exeter Cottage 83 Nutley Lane Reigate Surrey RH2 9HA |
Director Name | Mr Robin Mark Courtneidge |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1994) |
Role | Insurance Broker |
Correspondence Address | 16 St Mary Avenue Bromley Kent BR2 0PR |
Director Name | Mr Phillip Anthony Gentry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1994) |
Role | Insurance Broker |
Correspondence Address | 1 The Grove Bexleyheath Kent DA6 8HD |
Director Name | Mr Michael John Ronald Lalley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1994) |
Role | Insurance Controller |
Correspondence Address | 78 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Director Name | Mr David Cameron Mollart Rogerson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Brookwood Hungerford Bursledon Southampton Hampshire SO31 8DF |
Secretary Name | Mr Michael David Banting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Exeter Cottage 83 Nutley Lane Reigate Surrey RH2 9HA |
Director Name | Gregory Charles Bond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | 11 Hearsall Avenue Broomfield Chelmsford Essex CM1 5DD |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1993(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | William Grindlay McLuskie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 17 Pinfield Drive Barnt Green Birmingham West Midlands B45 8XA |
Director Name | Roy Richard Coxon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1996) |
Role | Insurance Manager |
Correspondence Address | 13 Barricane St Johns Hill Road Woking Surrey GU21 1RB |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: st james's house 23 king street london SW1Y 6QY (1 page) |
22 September 1998 | Res re assets in specie (1 page) |
22 September 1998 | Declaration of solvency (3 pages) |
22 September 1998 | Appointment of a voluntary liquidator (1 page) |
22 September 1998 | Resolutions
|
16 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
27 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
17 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 May 1996 | Location of register of members (1 page) |
1 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
19 April 1995 | Return made up to 02/04/95; full list of members (12 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |