Woodford Bridge
Essex
IG8 8AB
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(39 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(29 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Clive Richard Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 4 25/33 Inverness Terrace London W2 3JR |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1992) |
Role | Insurance Broker |
Correspondence Address | Sherwood 9 Highfields Ashtead Surrey KT21 2NL |
Director Name | Mr Christopher Richard Underwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 August 1991) |
Role | Re-Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage 10arden Road Bromley Kent BR1 3LX |
Director Name | Anthony William Strachan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Accountant |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Graham Keith Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1992) |
Role | Insurance Broker |
Correspondence Address | 1 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Kenneth William James Sawyer |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1993) |
Role | Account Executive/Broker |
Correspondence Address | 6 Lawn Road Beckenham Kent BR3 1RH |
Director Name | Steven William Oriley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 1993) |
Role | Account Executive/Broker |
Correspondence Address | 17 Ronald Close Beckenham Kent BR3 3HX |
Director Name | Allan Alfred Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | 63 Whitecroft Way Park Langley Beckenham Kent BR3 3AW |
Director Name | Robin Anthony Seymour Laurence |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | 14 Allen Mansions Allen Street London W8 6UY |
Director Name | Marion Ann Hynard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 1997) |
Role | Insurance Broker |
Correspondence Address | 58 Wilna Road London SW18 3BA |
Director Name | Mr Gordon Warwick Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebrook Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Director Name | Mr Christopher John Hamilton Gault |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 1995) |
Role | Insurance Broker |
Correspondence Address | 26 Beverley Road London SW13 6LX |
Director Name | Derrick William Kirk Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Piggy Bank Cottage Eastcourt Malmesbury Wiltshire SN16 9HW |
Director Name | John Robin Charles Armstrong |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 1995) |
Role | Insurance Broker |
Correspondence Address | Shepherds Gate Coleman Hatch Sussex Sg19 |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Director Name | Thomas Hunter-Blair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 1994) |
Role | Lloyds Broker |
Correspondence Address | 136 Trinity Road Wandsworth Common London Sw17 |
Director Name | Mr Andrew Peter Thomas Harker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Houston Road London SE23 2RJ |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 April 1998) |
Role | Insurance Broker |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£255,035 |
Current Liabilities | £255,035 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
24 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 24/03/03; full list of members (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
13 September 2000 | Director resigned (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Company name changed norex insurance brokers LIMITED\certificate issued on 28/08/98 (2 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 April 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 24/03/98; full list of members (7 pages) |
18 March 1998 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 August 1997 | Resolutions
|
10 July 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Return made up to 24/03/97; full list of members
|
15 April 1996 | Return made up to 24/03/96; full list of members
|
21 November 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 August 1995 | Director resigned (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page) |
13 April 1995 | Return made up to 24/03/95; full list of members
|
7 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
23 May 1986 | Return made up to 10/04/86; full list of members (8 pages) |
30 January 1982 | Annual return made up to 24/11/81 (7 pages) |
10 January 1981 | Annual return made up to 02/01/81 (7 pages) |
17 January 1980 | Annual return made up to 04/01/80 (7 pages) |