Great Waltham
Chelmsford
Essex
CM3 1BA
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr David Geoffrey Seaton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1993) |
Role | Insurance Consultant |
Correspondence Address | 1 Church Villas Church Road St Johns Woking Surrey GU21 1RN |
Director Name | Mr Leslie John Andrews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 1997) |
Role | Insurance Broker |
Correspondence Address | 24 Winifred Avenue Hornchurch Essex RM12 6SU |
Director Name | Mr Mark O`Hara |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1993) |
Role | Accountant |
Correspondence Address | 2a Craigniar Avenue Patcham Brighton East Sussex BN1 8UH |
Director Name | Mr Kenneth Michael Locke |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 1999) |
Role | Insurance Broker |
Correspondence Address | 5 Portley Lane Caterham Surrey CR3 5HT |
Director Name | Mr Leonard Grouse |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 1992) |
Role | Consultant |
Correspondence Address | 3 Golfside Cheam Sutton Surrey SM2 7HA |
Secretary Name | John Cormac Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(27 years after company formation) |
Appointment Duration | 11 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Ronald Leslie Walker |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowand Arrow Lane, Hartley Wintley Hook Hampshire RG27 8LR |
Director Name | Charles Michael Loder Paine |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Basement Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Mr Nigel George Armstrong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1995) |
Role | Regional Director |
Correspondence Address | 13 Old Copse Gardens Sonning Common Reading Berkshire RG4 9TH |
Director Name | Mr Dennis Michael Wright |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1996) |
Role | Actuary |
Correspondence Address | 18 Hunston Road Sale Cheshire M33 4RP |
Director Name | Michael Draper |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 June 2000) |
Role | Technical Director |
Correspondence Address | 20 Greenfields Close Horsham West Sussex RH12 4LG |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Mr Stephen Richard Bridges |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairholme Crescent Ashtead Surrey KT21 2HN |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mark Alexander Seed |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2001) |
Role | Actuary |
Correspondence Address | 4 Oast House Croft Robin Hood Wakefield West Yorkshire WF3 3BS |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | Simon David Fell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Employee Benefit Consultant |
Correspondence Address | 11 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Director Name | Mr Henry Peter Kalus |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Financial Consultant |
Correspondence Address | 8 Morland Avenue Leicester Leicestershire LE2 2PE |
Director Name | Trevor Martin Munns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Pensions Consultant |
Correspondence Address | Ramblers 27 New Road Amersham Buckinghamshire HP6 6LD |
Director Name | Joseph Anthony Richard Sanderson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Independent Financial Advisor |
Correspondence Address | 29 Kings Road Bebington Wirral Merseyside CH61 9PX Wales |
Director Name | Andrew Raymond Wale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Pensions Consultant |
Correspondence Address | 57 Ring Road Stoneygate Leicester LE2 3RS |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 02 February 2006(41 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
250k at 1 | Jlt Benefit Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,693 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | Appointment terminated director michael brown (1 page) |
13 July 2009 | Application for striking-off (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
9 February 2005 | Director resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
28 January 2004 | New director appointed (3 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
4 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
15 December 1999 | Resolutions
|
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
2 February 1999 | Director resigned (1 page) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (9 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (9 pages) |
8 April 1997 | Director resigned (1 page) |
18 April 1996 | Return made up to 01/04/96; no change of members
|
31 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (14 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (2 pages) |