Godalming
Surrey
GU8 4AG
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Secretary Name | Herbert Edward Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Star Lodge Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Mr John Christopher Glover |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 32 Broadlands Avenue Hockley Essex SS5 5EW |
Director Name | Mr Peter Gordon Stevenson Keats |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1994) |
Role | Reinsurance Broker |
Correspondence Address | The Barn Old Surrey Hall East Grinstead West Sussex RH19 3PR |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2004 | Dissolved (1 page) |
---|---|
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Liquidators statement of receipts and payments (6 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
12 September 1995 | Liquidators statement of receipts and payments (10 pages) |
7 October 1993 | Accounts for a dormant company made up to 31 December 1992 (5 pages) |