Cuffley
Potters Bar
Hertfordshire
EN6 4JR
Director Name | Paul Scott Palmer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1993(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | Holly Cottage Box`S Lane Danehill Sussex RH17 7JG |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 85 Eldred Drive Orpington Kent BR5 4PE |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(30 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Frederick Stephen Burland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 November 2000) |
Role | Insurance Broker |
Correspondence Address | 49 Tawny Avenue Upminster Essex RM14 2EP |
Director Name | Mr Michael John Fitchen |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Lynton Church Road Ramsden Bellhouse Billericay Essex Cm11 |
Director Name | Brian Robert James Game |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 January 1993) |
Role | Insurance Broker |
Correspondence Address | 120 Hogg Lane Grays Essex RM17 5QS |
Director Name | Raymond John Lione |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1994) |
Role | Insurance Broker |
Correspondence Address | 22 The Spinneys Hockley Essex SS5 4PW |
Director Name | Mr Paul Anthony Little |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 55 Abbott Road Abingdon Oxfordshire OX14 2DU |
Director Name | David John Joseph Mullen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1995) |
Role | Insurance Broker |
Correspondence Address | Eaglemere 165 Western Road Billericay Essex CM12 9JD |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Patrick Martin Hahessy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1993(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Insurance Broker |
Correspondence Address | 59 Lansdowne Road South Woodford London E18 2BA |
Director Name | Christopher John Henry Trott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1995) |
Role | Insurance Broker |
Correspondence Address | 22 Rochester Close Meads Eastbourne East Sussex BN20 7TW |
Director Name | Brian Patrick Blackshields |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | Little Love Love Lane Headcorn Ashford Kent TN27 6UJ |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £97,991 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 November 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
9 May 1999 | Director resigned (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Return made up to 11/10/98; full list of members (7 pages) |
23 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
26 November 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
9 April 1996 | Director resigned (1 page) |
9 November 1995 | Director resigned (4 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 July 1995 | Director resigned (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |