Woodford Bridge
Essex
IG8 8AB
Director Name | Mark Andrew Slater |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 January 2006) |
Role | Insurance Broker |
Correspondence Address | The Garth Main Street Sicklinghall North Yorkshire LS22 4AU |
Director Name | Brian Russell Smith Soutar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 January 2006) |
Role | Insurance Broker |
Correspondence Address | 16 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Paul Robert Welling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 January 2006) |
Role | Insurance Broker |
Correspondence Address | 1 South Park Gardens Berkhamsted Hertfordshire HP4 1JA |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 10 January 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Dennis Alfred Bruty |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Ewhurst 61 Gatton Road Reigate Surrey RH2 0HJ |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Derek Sprague Oram |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Dennis Clifford Woodward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Fairfield House Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
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 | £1,225 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2005 | Application for striking-off (2 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 September 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 December 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
3 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
29 June 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
27 March 1998 | Company name changed monkton management services limi ted\certificate issued on 30/03/98 (2 pages) |
18 March 1998 | Director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
1 July 1997 | Company name changed lambert fenchurch LIMITED\certificate issued on 01/07/97 (2 pages) |
17 March 1997 | Company name changed monkton management services limi ted\certificate issued on 18/03/97 (2 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |