Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director Name | David Llewelyn Pryse Lloyd |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Underwriting Agent |
Correspondence Address | Shefford House Great Shefford Newbury Berkshire RG16 7EF |
Director Name | Michael Thomas Senior |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 4 Ashbee Gardens Herne Bay Kent CT6 6TU |
Secretary Name | Michael Thomas Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Ashbee Gardens Herne Bay Kent CT6 6TU |
Director Name | Andrew James Charman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 87 St Marys Drive Pound Hill Crawley West Sussex RH10 3BE |
Director Name | Roger Baldwyn Hunt |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1992) |
Role | Underwriting Agent |
Correspondence Address | The Old Vicarage Bury Pulborough Sussex RH20 1PB |
Director Name | Theresa Hutchings |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1991) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | The Hollies 8 Morgans Road Hertford Hertfordshire SG13 8BS |
Director Name | Josephine Joysey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Underwriting Agent |
Correspondence Address | 114 Front Lane Upminster Essex RM14 1XU |
Director Name | Mr Jeremy Hew Philipps |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1992) |
Role | Underwriting Agent |
Correspondence Address | Peach House Picton Castle Haverford West Pembrokeshire SA62 4AS Wales |
Director Name | Mr Allan Keith Stewart |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1992) |
Role | Management Consultant |
Correspondence Address | 9 Shalcomb Street London SW10 0HZ |
Director Name | Alistair James Wishart Falconer Wallace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1992) |
Role | Underwriting Agent |
Correspondence Address | Manor Farm House Damerham Fordingbridge Hampshire SP6 3HN |
Registered Address | C/O Buchler Phillips & Co 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2000 | Dissolved (1 page) |
---|---|
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1995 | Liquidators statement of receipts and payments (10 pages) |