Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(32 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Michael Simmonds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Accountant |
Correspondence Address | 1 Pintmere Heath Drive Walton-On-The-Hill Tadworth Surrey KT20 7QS |
Secretary Name | Herbert Edward Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | Star Lodge Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Mr John Scott Greig |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1996) |
Role | Reinsurance Broker |
Correspondence Address | South Munstead Farm Godalming Surrey GU8 4AG |
Director Name | Mr Frank Hendrick Hitchman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 702 Raleigh House Dolphin Square London SW1V 3NR |
Director Name | Gerard Andrew Clarkson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fryerning Lane Ingatestone Essex CM4 0NN |
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 | £47,754 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
3 July 2003 | Declaration of solvency (3 pages) |
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
3 July 2003 | Resolutions
|
1 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
13 March 1999 | Director resigned (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: devon house 58-60 st katherine's way london E1 9LB (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 14/05/97; full list of members (9 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 February 1997 | Director resigned (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
20 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director resigned (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 14/05/96; full list of members (9 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 July 1995 | Return made up to 14/05/95; full list of members (14 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |