Wrotham Park Hill
Wrotham Sevenoaks
Kent
TN15 7QA
Director Name | Roger Toby Ludlow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2006) |
Role | Insurance Broker |
Correspondence Address | 61a Elmstead Lane Chislehurst Kent BR7 5EQ |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Neil Douglas Chamberlain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1994) |
Role | Insurance Broker |
Correspondence Address | 130 Hine Way Hitchin Hertfordshire SG5 2SN |
Director Name | John Peter Cushion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 March 2001) |
Role | Insurance Broker |
Correspondence Address | 32 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Brian Robert Keen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 March 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Meadow Close St Albans Hertfordshire AL4 9TG |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | John Stanley Whiteman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 January 1999) |
Role | Insurance Broker |
Correspondence Address | 73 Bressey Grove South Woodford London E18 2HX |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | David Stuart McGregor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2003) |
Role | Insurance Broker |
Correspondence Address | 21 Southdean Gardens London SW19 6NT |
Registered Address | Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£82,597 |
Current Liabilities | £82,597 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 December 2005 | Application for striking-off (1 page) |
2 June 2005 | Return made up to 08/03/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 August 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 November 2003 | Resolutions
|
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 August 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 08/03/01; full list of members (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: icknield house eastcheap letchworth herts SG6 3DF (1 page) |
30 August 2000 | Company name changed T.F. bott (insurance broker) lim ited\certificate issued on 31/08/00 (3 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
25 January 2000 | Resolutions
|
28 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
25 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 May 1998 | Return made up to 08/03/98; full list of members (7 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 08/03/97; no change of members (9 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
19 March 1996 | Director resigned (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 April 1995 | Return made up to 08/03/95; no change of members
|
3 March 1995 | Director's particulars changed (4 pages) |