London
SW10 0HR
Director Name | John Victor Garwood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 September 2001) |
Role | Insurance Broker |
Correspondence Address | 41 Harley Street Leigh On Sea Essex SS9 2NJ |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 September 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | David Hamilton Boag |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | The Ship House Tuttington Aylsham Norfolk NR11 6AG |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2000) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Stephen Thomas Barton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 21 Sutton Place London E9 6EH |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(32 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2001 | Application for striking-off (1 page) |
9 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Resolutions
|
18 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
4 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
21 January 1997 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |