London
EC3A 3BP
Director Name | Ace London Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2005) |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Roger Hinton Froom |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Deputy Underwriter |
Country of Residence | England |
Correspondence Address | Greenbank 32 Fauchons Lane Bearsted Maidstone Kent ME14 4AH |
Director Name | Mr Lionel Henry Marchant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Motor Underwriter |
Correspondence Address | 7 The Platt Sutton Valence Maidstone Kent ME17 3BQ |
Director Name | Mr Ronald Harry Meadows |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Lloyds Underwriter |
Correspondence Address | 6 Greenlands Sole Street Gravesend Kent DA12 3AT |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 5 Grove Close Hayes Bromley Kent BR2 7AR |
Director Name | Mr John Robert Charman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2001) |
Role | Lloyds Underwriter |
Correspondence Address | Dell House Wilderness Avenue Sevenoaks Kent TN15 0EA |
Director Name | Mr David Robert Willetts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 1 Mount Close Boxmoor Hemel Hempstead Hertfordshire HP1 2BD |
Director Name | Jeffrey John Lloyd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Secretary Name | Jeffrey John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Miss Geraldine Ann Arnott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Corringway London NW11 7ED |
Director Name | William James Loschert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1999) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Cadogan Square London SW1X 0HX |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Christopher Zachary Marshall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 01 January 1999(35 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1999) |
Role | Chief Financial Officer |
Correspondence Address | 11 Benevides Lane Southampton Sb04 |
Director Name | Peter Needham Mear |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(35 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1999) |
Role | General Counsel |
Correspondence Address | Givan 49 Harbour Road Paget Pg02 |
Director Name | Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2002) |
Role | Compliance Officer |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Registered Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
11 November 2004 | Resolutions
|
22 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 February 2002 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
29 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (10 pages) |
14 July 1999 | Resolutions
|
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA (1 page) |
16 July 1998 | Resolutions
|
14 July 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 August 1997 | Return made up to 23/07/97; no change of members
|
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL (1 page) |