Woodham Mortimer
Maldon
Essex
CM9 6SP
Director Name | Mr Martin Douglas Glassborow |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 December 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 97 Thurlstone Road West Norwood London SE27 0PE |
Director Name | David Douglas Janes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 19 Lacton Oast Willesborough Ashford Kent TN24 0JF |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(27 years after company formation) |
Appointment Duration | 11 years (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Richard Ellison Asprey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 2 The Byeway East Sheen London SW14 7NL |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
Director Name | Leslie Claire Beaton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 May 2000) |
Role | Chartered Insurance Practition |
Correspondence Address | 30 Yarmouth Close Toothill Swindon Wiltshire SN5 8LL |
Director Name | Brian Patrick Blackshields |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | Little Love Love Lane Headcorn Ashford Kent TN27 6UJ |
Director Name | Mr Guy Winston Sansom |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stanhill Farthingham Lane Ewhurst Cranleigh Surrey GU6 7QN |
Director Name | Mr Peter John Ogilvie Somerville |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Savoy Court Firecrest Drive London NW3 7NF |
Director Name | Paul Anthony Witzenfeld |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Insurance Broker |
Correspondence Address | 59 Egret Crescent Longridge Park Colchester Essex CO4 3FP |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Sean Alec McGrath |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | David Graham Heard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 1996) |
Role | Insurance Broker |
Correspondence Address | Oakwood Moors Lane Elstead Godalming Surrey GU8 6DN |
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 | £219,620 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 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) |
18 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
24 May 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
15 November 1999 | Director resigned (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (9 pages) |
14 September 1998 | Director resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 January 1998 | Return made up to 02/01/98; full list of members (11 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
7 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 August 1996 | Director resigned (1 page) |
14 June 1996 | Resolutions
|
5 January 1996 | Return made up to 02/01/96; full list of members
|
15 December 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 July 1995 | Director resigned (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |