Maidstone
Kent
ME16 0BH
Director Name | Graham Frederick Whybrow |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1993(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 July 2008) |
Role | Insurance Broker |
Correspondence Address | 208 The Tree Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Graham Frederick Whybrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 July 2008) |
Role | Insurance Broker |
Correspondence Address | 208 The Tree Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Alan Birch |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 July 2008) |
Role | Commercial Mortgage Broker Bus |
Country of Residence | United Kingdom |
Correspondence Address | 14 Landseer Avenue Blackpool Lancashire FY2 9EF |
Director Name | Cook Donald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Insurance Broker |
Correspondence Address | Donald Graham 19 Pall Mall Hanley Stoke On Trent Staffordshire ST1 1EB |
Director Name | Terence Gibson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1991) |
Role | Insurance Broker |
Correspondence Address | 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Robert Luty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2000) |
Role | Insurance Broker |
Correspondence Address | 48 Towngate Newsome Huddersfield Yorkshire HD4 6JH |
Director Name | Mr Graham Stuart-Hill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1998) |
Role | Insurance Broker |
Correspondence Address | Wide Horizon 11 Waters Edge Bognor Regis West Sussex PO21 4AW |
Secretary Name | Stephen Robert Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 6-7 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Mr Keith Graham Wallace |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Insurance Consultant & Ifa |
Correspondence Address | Somewhere Broad Lane Bishampton Nr Pershore Worcestershire Wr10 |
Secretary Name | Irene Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(25 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 32 Collingwood Crescent Boxgrove Park Guildford Surrey GU1 2NU |
Director Name | Mr Frank Anthony Butler |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hove Park Villas Hove East Sussex BN3 6HG |
Director Name | Mr Donald Alan Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(31 years after company formation) |
Appointment Duration | 4 years (resigned 25 February 2003) |
Role | Finance Broker |
Correspondence Address | 41 Copeland Drive Stone Staffordshire ST15 8YP |
Director Name | Mr Alan Needham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 2004) |
Role | Solicitor/Cd |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SZ |
Director Name | Simon Charles Arnold |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2003) |
Role | Insurance Broker |
Correspondence Address | 8 Craddock Road Enfield Middlesex EN1 3SR |
Registered Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,301 |
Cash | £506 |
Current Liabilities | £92,193 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2008 | Application for striking-off (1 page) |
27 September 2007 | New director appointed (2 pages) |
12 June 2007 | Annual return made up to 18/04/07 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2006 | Annual return made up to 18/04/06 (4 pages) |
29 April 2005 | Annual return made up to 29/04/05
|
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 January 2005 | Annual return made up to 29/04/04
|
5 January 2005 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 September 2003 | Annual return made up to 29/04/03
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2000 (11 pages) |
12 February 2002 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
16 July 2001 | Annual return made up to 29/04/01 (5 pages) |
15 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
27 February 2001 | New director appointed (2 pages) |
27 July 2000 | Annual return made up to 29/04/00 (5 pages) |
15 June 2000 | New director appointed (3 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 November 1999 | Company name changed corporation of insurance, financ ial and mortgage advisors limite d\certificate issued on 18/11/99 (2 pages) |
13 October 1999 | New director appointed (2 pages) |
10 May 1999 | Annual return made up to 29/04/99 (4 pages) |
10 November 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
23 July 1998 | Annual return made up to 29/04/98 (4 pages) |
9 March 1998 | Director resigned (1 page) |
29 April 1997 | Annual return made up to 29/04/97
|
14 March 1997 | Annual return made up to 29/04/96 (6 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 May 1995 | Annual return made up to 29/04/95 (6 pages) |
22 April 1988 | Resolutions
|
20 June 1982 | Memorandum and Articles of Association (18 pages) |