Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Linnet Close Bushey Hertfordshire WD23 1AX |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1994) |
Role | Underwriter At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Director Name | Mr Derrick Owen Rowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Manager Of Lloyds Agency |
Country of Residence | United Kingdom |
Correspondence Address | 109 King Charles Road Surbiton Surrey KT5 8PQ |
Director Name | James William Ramage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 41 Tudor Avenue Gidea Park Romford Essex RM2 5NA |
Director Name | Mr Mark Noel Baxter Lambert |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 3 Parkfield Godalming Surrey GU7 1TP |
Director Name | Mr Raymond John Hunter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 1995) |
Role | Lloyds Underwriter |
Correspondence Address | Flintstones White Friars Sevenoaks Kent TN13 1QG |
Director Name | Mr Andrew Holland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | 6 Church Mead Roydon Harlow Essex CM19 5EY |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | Richard George Maxwell Finn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Black Mill Headcorn Ashford Kent TN27 9JT |
Director Name | Mr John Walter Dendy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 40 Grebe Crescent Horsham West Sussex RH13 6ED |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Peter Norman Howes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Reinsurance Executive |
Correspondence Address | The Old Parsonage Nayland Road Great Horkesley Colchester Essex CO6 4HA |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Richard Justin McCarthy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(28 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1994) |
Role | Underwriter At Lloyds |
Correspondence Address | 322 Mountnessing Road Billericay Essex CM12 0HB |
Director Name | Mr Brian Charles Gordon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chestnuts Hutton Brentwood Essex CM13 2PA |
Director Name | John Stephen Christopher Flinn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run Off Manager |
Correspondence Address | Martlets North Hill Hawkhurst Kent TN18 4XA |
Director Name | Lee Nicholas Berry |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run-Off Manager |
Correspondence Address | Westways Broad Street Cuckfield West Sussex RH17 5DL |
Director Name | Mr Francis John Austin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run Off Manager |
Correspondence Address | 25 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Director Name | William David Stovin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run-Off Manager |
Correspondence Address | Flat 5 17 Sheffield Terrace London W8 7NZ |
Director Name | Christopher John Messer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynwood Corseley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(31 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | Antony Graham Weller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Watermeadow Smugglers Lane Bosham Chichester West Sussex PO18 8QW |
Director Name | Nigel John Lee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 1 Marney Road Battersea London SW11 5EW |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,828,496 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2002 | Director resigned (1 page) |
---|---|
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 164 bishopsgate london EC2M 4NY (1 page) |
29 December 2001 | Resolutions
|
29 December 2001 | Appointment of a voluntary liquidator (1 page) |
29 December 2001 | Declaration of solvency (3 pages) |
20 December 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members
|
20 January 2001 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
11 August 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 April 1999 | Return made up to 26/02/99; full list of members (7 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 March 1998 | Return made up to 26/02/98; full list of members (12 pages) |
30 March 1998 | Director's particulars changed (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 26/02/97; full list of members (10 pages) |
2 July 1997 | Location of register of members (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed sturge non-marine insurance serv ices LIMITED\certificate issued on 02/01/97 (2 pages) |
8 October 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 April 1996 | Return made up to 26/02/96; full list of members (11 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
2 November 1995 | Director's particulars changed (4 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (18 pages) |
14 March 1995 | New director appointed (2 pages) |
12 March 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
23 March 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
21 March 1989 | Full group accounts made up to 30 September 1988 (56 pages) |
15 June 1988 | Full accounts made up to 30 September 1987 (13 pages) |
16 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |
16 January 1987 | Full accounts made up to 30 September 1985 (12 pages) |
12 February 1986 | Accounts made up to 30 September 1984 (13 pages) |
18 August 1984 | Accounts made up to 30 September 1983 (12 pages) |
17 November 1983 | Accounts made up to 30 September 1982 (11 pages) |
17 September 1982 | Accounts made up to 30 September 1981 (10 pages) |
19 August 1981 | Accounts made up to 30 September 1980 (10 pages) |
15 August 1980 | Accounts made up to 30 September 1979 (10 pages) |
10 September 1979 | Accounts made up to 30 September 1978 (9 pages) |