Westerham
Kent
TN16 1PN
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(39 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 13 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Director Name | Barry John Blacker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2002) |
Role | Insurance Broker |
Correspondence Address | Oakwood House Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Simon Barrie Cassey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1993) |
Role | Insurance Broker |
Correspondence Address | Hillside Upper Swanmore, Swanmore Southampton Hampshire SO32 2QQ |
Director Name | John Anthony Commerford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 1998) |
Role | Insurance Broker |
Correspondence Address | 13 Chelsea Court South Road Hythe Kent CT21 6AH |
Director Name | Colin Percival |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 46 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | John Michael Pexton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 August 1999) |
Role | Lloyds Broker |
Correspondence Address | 102 Streathbourne Road London SW17 8QY |
Director Name | John Anthony Plummer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Insurance Broker |
Correspondence Address | 117 Ridgway Wimbledon London SW19 4RE |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Anthony Nevill Wheal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Broadwater Framlingham Woodbridge Suffolk IP13 9LL |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
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 | £5,083 |
Latest Accounts | 31 March 2003 (21 years, 1 month 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) |
20 July 2005 | Application for striking-off (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
27 November 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
19 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2QP (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (13 pages) |
21 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
24 March 1995 | Director's particulars changed (2 pages) |