London
E1 8DX
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(31 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(34 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 1994) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Mr Jeffrey Kean Yew Ng |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1995) |
Role | Information Technology |
Correspondence Address | 29 Shamrock Way Southgate London N14 5SA |
Director Name | Daphne Sylvia Heyes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 25 January 1993) |
Role | Manager Of Finance Division |
Correspondence Address | 57 Further Green Road Catford London SE6 1JG |
Director Name | Kathleen Elizabeth Greenwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Manager Of Finance Division |
Correspondence Address | 58 Edinburgh Avenue Leigh On Sea Essex SS9 3SG |
Director Name | Mr Joseph Raymond Fryer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1996) |
Role | Treasurer |
Correspondence Address | 16 Helford Way Upminster Essex RM14 1RJ |
Director Name | Mr Stephen Barry Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE |
Director Name | Mr Kishore Labhshanker Bavishi |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 258 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | John Arthur Bissett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 27 Smithson Close Talbot Heath Poole Dorset BH12 5EY |
Director Name | Alan Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Administrative Director |
Correspondence Address | Ditton Lodge 449 London Road Ditton Maidstone Kent ME20 6DB |
Director Name | Philip Adrian Cooper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Claims Director |
Correspondence Address | 40 Barnaby Rudge Chelmsford Essex CM1 4YG |
Director Name | Roger Leonard Culff |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Administration Director |
Correspondence Address | 34 Orchard Rise Shirley Croydon Surrey CR0 7QY |
Director Name | Graham Robert Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 19 St Andrews Close Shepperton Middlesex TW17 8QT |
Director Name | Peter Allen Maynard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 1997) |
Role | Insurance Broker |
Correspondence Address | 89 Norfield Road Wilmington Dartford Kent DA2 7NY |
Director Name | John Richard Bacon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 135 Wakeley Road Rainham Gillingham Kent ME8 8NP |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(25 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 10 St Pauls Gardens Billericay Essex CM12 0UE |
Director Name | Christopher Godwin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 July 1999) |
Role | Insurance Broker |
Correspondence Address | Punnyngs Folly The Street Poynings West Sussex BN45 7AQ |
Director Name | Mervin Leonard Allinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Silver Birchs Small Dole Henfield West Sussex BW5 9XT |
Director Name | John Frederick Stanley Hyde |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Insurance Broker |
Correspondence Address | The Hides 75 Burses Way Hutton Brentwood Essex CM13 2PX |
Director Name | Keith George Fenwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 June 1993) |
Role | Insurance Broker |
Correspondence Address | 3 Browning Road Church Crookham Fleet Hampshire GU13 0YL |
Director Name | Mr Stephen Barry Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE |
Director Name | James Duffy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Glaramara Rockshaw Road Merstham Surrey RH1 3DD |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Howard Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Withypool Pennymead Rise, East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Brian Richard Ewart Hibbert |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Newtown Grange Newtown Common Newbury Berkshire RG15 9DB |
Director Name | John Patrick Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Administration Director |
Correspondence Address | 78 Ridgeway Drive Bromley Kent BR1 5DD |
Director Name | Celia Alisa Gordon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Tea Pot Cottage Shelley Ipswich Suffolk IP7 5RG |
Director Name | Kim Gregory Hansen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1998) |
Role | Accountant |
Correspondence Address | 37 Fairfield Avenue Upminster Essex RM14 3AZ |
Director Name | Mr Jeremy Stephen Bloom |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 138 Herent Drive Clayhall Ilford Essex IG5 0HH |
Director Name | Miss Karen Irvine |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 250 Varsity Drive Twickenham Middlesex TW1 1AP |
Director Name | Trevor James Morris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 109 Southwood Road New Eltham London SE9 3QH |
Director Name | Keith George Fenwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 11 Norfolk Farm Road Pyrford Surrey GU22 8LF |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2002) |
Role | Chartered Secretary |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £74,022,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Declaration of solvency (3 pages) |
24 September 2002 | Appointment of a voluntary liquidator (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
1 November 2000 | Resolutions
|
20 April 2000 | Location of register of members (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
3 November 1999 | Ad 21/09/99--------- £ si 56626228@1=56626228 £ ic 500/56626728 (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
15 April 1999 | Company name changed marsh international LIMITED\certificate issued on 16/04/99 (2 pages) |
29 March 1999 | Company name changed bowring worldwide services limit ed\certificate issued on 30/03/99 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (21 pages) |
5 December 1997 | New director appointed (2 pages) |
10 July 1997 | Director's particulars changed (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
6 June 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 31/03/96; full list of members (19 pages) |
7 May 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
13 October 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |