Newport
Saffron Walden
Essex
CB11 3UD
Director Name | Mr Peter Charles Venus |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Mr Roger William Rhys Cockerton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(32 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 High Street Debenham Stowmarket Suffolk IP14 6QL |
Director Name | Mr Terence Wilson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 35 Crosby Road Westcliff On Sea Essex SS0 8LF |
Director Name | Mr Robin Ian Regan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 1999) |
Role | Insurance Broker |
Correspondence Address | 79 Symons Avenue Leigh On Sea Essex SS9 5QD |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Group Financial Director |
Correspondence Address | 40 Park Road Bromley Kent BR1 3HP |
Director Name | Mr John William McLaren |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1997) |
Role | Insurance Broker |
Correspondence Address | Beechtree House Witley Court Drive Great Witley Worcestershire WR6 6JT |
Director Name | Mr Bo Jiang |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 1996) |
Role | Merchant |
Correspondence Address | Flat D 23f 287-293 Des Voeux Road West Hong Kong Hongkong |
Director Name | David John Foord |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 1999) |
Role | Insurance Broker |
Correspondence Address | 94 Fairholme Avenue Gidea Park Romford Essex RM2 5UX |
Director Name | Mr William Collins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 1995) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | Copper Beeches Beacon Hill Wickham Bishops Essex CM8 3EA |
Director Name | Mr Jolly Hsein Chu |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1994) |
Role | Insurance Broker |
Correspondence Address | 20 Marlborough Hill St Johns Wood London NW8 0NG |
Director Name | Mr Raymond Chow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1995) |
Role | Insurance Broker |
Correspondence Address | Tower 10 20th Floor Flat F South Horizons Ap Lei Chaua Hong Kong |
Secretary Name | Mr David Trevor Haine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 7 Parkway Shudy Camps Cambridge Cambridgeshire CB1 6RQ |
Director Name | Yi Dao Jiang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 January 1994(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 1999) |
Role | Insurance Broker |
Correspondence Address | 22 Grove Court Grove End Road London NW8 9EN |
Director Name | Mr David Hale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 213 Standhills Road Kingswinford West Midlands DY6 8JS |
Director Name | Robert Hernaman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Meadow Walk Southwood Road London E18 |
Director Name | Mr Robert Maurice Beattie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1999) |
Role | Insurance Broker |
Correspondence Address | Kingswood 41 Hatfield Road Witham Essex CM8 1EF |
Director Name | Yin Sun |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 January 1996(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1998) |
Role | Management Executive |
Correspondence Address | Flat G 38/F Yee Tsui Court (Tower 16) South Horizons Hong Kong Foreign |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,576 |
Net Worth | £769,483 |
Cash | £28,050 |
Current Liabilities | £3,474 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2002 | Declaration of solvency (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: cutlers exchange, 123, houndsditch, london, EC3A 7PQ. (1 page) |
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Resolutions
|
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 January 2001 | £ ic 4600000/100000 04/12/00 £ sr 4500000@1=4500000 (2 pages) |
28 November 2000 | Declaration of shares redemption:auditor's report (3 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members
|
11 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
15 October 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
16 May 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
10 February 1999 | Company name changed houlder insurance brokers limite d\certificate issued on 11/02/99 (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
21 December 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 11/07/98; no change of members (6 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
13 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
26 September 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
8 July 1996 | Return made up to 11/07/96; no change of members
|
8 July 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
17 November 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
9 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
7 July 1995 | Director resigned (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Ad 08/03/95--------- £ si 1600000@1=1600000 £ ic 3000000/4600000 (2 pages) |
24 March 1995 | £ nc 3000000/6000000 08/03/95 (1 page) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
10 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1986 | Return made up to 05/06/86; full list of members (7 pages) |