Teddington
Middlesex
TW11 9EN
Director Name | Marchant & Eliot Holdings Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 14 November 1997(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 April 1999) |
Correspondence Address | One Lime Street London EC3A 7HA |
Director Name | Mr Colin Edward Armstrong |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1993) |
Role | Insurance Claims Manager |
Correspondence Address | Willow Tree House Ash Tree Corner Little Waltham Chelmsford Essex CM3 3PA |
Director Name | Mr Richard Hugh Austen Horrex |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 6 Broome Road Billericay Essex CM11 1ES |
Director Name | Mr George Anthony Kett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 37 Fawkham Avenue New Barn Longfield Kent DA3 7HS |
Secretary Name | Mr Stephen John Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(27 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 9 Fishers Close Puckeridge Ware Hertfordshire SG11 1TD |
Director Name | Timothy Nicholas Nicolls |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 1994) |
Role | Underwriting Agent At Lloyds |
Correspondence Address | Springtide 5 Dyke Close Hove East Sussex BN3 6DB |
Director Name | Geoffrey David Wilding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Flat 4 Walton House 321 Walton Road Walton On The Naze Essex CO14 8LR |
Registered Address | C/O Marchant & Eliot Holdings Lt 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 1998 | Application for striking-off (1 page) |
16 September 1998 | Return made up to 10/08/98; full list of members
|
9 December 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 September 1996 | Return made up to 10/08/96; no change of members
|
14 February 1996 | Company name changed corinthian motor insurances limi ted\certificate issued on 15/02/96 (2 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 August 1995 | Return made up to 10/08/95; full list of members
|