London
W1Y 3FJ
Secretary Name | Simon Paul Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1996(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 18 130 Wapping High Street London E1W 2NH |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1992) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Richard William Starling Lark |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 174 Bearwood Road Wokingham Berkshire RG11 4SH |
Director Name | Mr William David Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woods Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7BU |
Director Name | Mr Clive Anthony Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(24 years, 1 month after company formation) |
Appointment Duration | -34 years, 11 months (resigned 13 July 1958) |
Role | Lloyds Underwriter |
Correspondence Address | Flat One 67 Harcourt Terrace London SW10 9JP |
Secretary Name | Mr Michael John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alliance Way Paddock Wood Tonbridge Kent TN12 6TY |
Director Name | Mr Ian Caithness Menzies |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 40 Burnham Green Road Welwyn Hertfordshire AL6 0NJ |
Director Name | Mr John Hubert Winter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 11 Manson Place London SW7 5LT |
Director Name | Donald Richard Chilvers |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Old Rectory Brightwell Baldwin Watlington Oxfordshire OX49 5NP |
Secretary Name | Eamon William Bardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 48 Constable Way College Town Camberley Surrey GU15 4FE |
Director Name | Eamon William Bardon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 48 Constable Way College Town Camberley Surrey GU15 4FE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 March 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Res. Re. Docs. (1 page) |
21 December 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 September 1999 | Liquidators statement of receipts and payments (8 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
11 September 1998 | Ex/res 27/8/98 liq's authority (1 page) |
11 September 1998 | Appointment of a voluntary liquidator (1 page) |
11 September 1998 | Declaration of solvency (3 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | O/Res 27/8/98 appt/liq (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Secretary's particulars changed (1 page) |
21 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 April 1997 | Full accounts made up to 30 September 1995 (11 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Resolutions
|
14 January 1997 | Secretary's particulars changed (1 page) |
29 July 1996 | Return made up to 20/07/96; no change of members (5 pages) |
28 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 August 1995 | Director resigned;new director appointed (4 pages) |
31 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (14 pages) |
10 November 1993 | Full accounts made up to 30 September 1992 (12 pages) |
12 December 1988 | Company name changed lionel sage (underwriting agenci es) LIMITED\certificate issued on 13/12/88 (2 pages) |