Burgess Hill
West Sussex
RH15 0BZ
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2003(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 September 2009) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | John McIver Griffith |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Co Director/Insurance Broker |
Correspondence Address | The Old Post Office Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Jon Albert Gibbons |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 42 Greenacres Hadleigh Benfleet Essex SS7 2JD |
Director Name | Anthony Frederick Fortescue |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Glenrose 55 Bailey Road Leigh On Sea Essex SS9 3TJ |
Director Name | Charles John Stephen Cullum |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 12 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Robert Henry Brandon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 503 Brookside Road New Canaan 06840 United States |
Director Name | Mr Christopher Morley Keville |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 August 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dell Quay House Dell Quay Chichester West Sussex PO20 7EE |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Alan Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1993) |
Role | Administrative Director |
Correspondence Address | Ditton Lodge 449 London Road Ditton Maidstone Kent ME20 6DB |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Howard Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Withypool Pennymead Rise, East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Christopher Godwin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Punnyngs Folly The Street Poynings West Sussex BN45 7AQ |
Director Name | Gray Sherwin Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 17 Hendham Road London SW17 7DH |
Director Name | Philip Howard Arthur Hallett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 26 Herondale Avenue London Sw18 |
Director Name | Brian Richard Ewart Hibbert |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Newtown Grange Newtown Common Newbury Berkshire RG15 9DB |
Director Name | Mr Andrew David Dowlen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Tintagel 1 London Road Little Kingshill Great Missenden Buckinghamshire HP16 0DE |
Director Name | Barry Vaughan Hitchcock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1996) |
Role | Insurance Broker |
Correspondence Address | Pond House Hadstock Cambridge CB1 6NX |
Director Name | John Frederick Stanley Hyde |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Insurance Broker |
Correspondence Address | The Hides 75 Burses Way Hutton Brentwood Essex CM13 2PX |
Director Name | Mr Antony Edward Brodie Hoare |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Cottage Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Bernard Hoskins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1997) |
Role | Insurance Broker |
Correspondence Address | 70 Clarendon Way Tunbridge Wells Kent TN2 5LD |
Director Name | John Patrick Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 June 2005) |
Role | Administration Director |
Correspondence Address | 78 Ridgeway Drive Bromley Kent BR1 5DD |
Director Name | William Russell Boyle |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Little Chart Walden Road Chislehurst Kent BR7 5DH |
Director Name | Geoffrey Ian Kenneth Bromley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1995(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 2 53 Cadogan Square London SW1X 0HY |
Director Name | John Joseph Lapsley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1995(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | The Limes Brooks Close St Georges Hill Weybridge Surrey Kt13 |
Director Name | Keith Robert Barclay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | 32 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Mr John Christopher Cliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 37 Oakham Drive Bromley Kent BR2 0XE |
Director Name | Carl Olou Christian Dohrmann |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 1996(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1997) |
Role | Insurance Broker |
Correspondence Address | 10 Carlton Lodge 37 Lowdnes Street London SW1X 9JB |
Director Name | Mr Dominic William Guy Enderby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 16 Ravenslea Road London SW12 8RY |
Director Name | Patrick James Atkins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Manor Cottage Lodsworth Petworth West Sussex GU28 9DE |
Director Name | Kenneth Robert Alston |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 38 Beacon Road Herne Bay Kent CT6 6DJ |
Director Name | Mervyn Harvey Duder |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 70 Redcliffe Square London SW10 9BN |
Director Name | Raymond Michael Kite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood 18 Greenway Brentwood Essex CM13 2NR |
Director Name | Geoffrey Keith Cozens |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(31 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 79 Queens Road Tunbridge Wells Kent TN4 9NA |
Director Name | John Joseph Lapsley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2001(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2005) |
Role | Insurance Broker |
Correspondence Address | Seabranch 87 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 June 2008 | Appointment of a voluntary liquidator (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Declaration of solvency (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 tower place west tower place london EC3R 5BU (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
17 November 2005 | Director resigned (1 page) |
31 October 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: no.1 The marsh centre london E1 8DX (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
2 October 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Location of register of members (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 40 trinity square london EC3N 4DJ (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
13 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Company name changed marsh & mclennan marine & energy LIMITED\certificate issued on 26/06/98 (2 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (24 pages) |
10 February 1998 | Director resigned (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
10 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 31/03/97; full list of members (25 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (22 pages) |
29 March 1996 | Company name changed bowring marine LIMITED\certificate issued on 01/04/96 (2 pages) |
20 March 1996 | New director appointed (2 pages) |
18 December 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
16 May 1995 | Director's particulars changed (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (42 pages) |