London
E1 8DX
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(31 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(34 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Solicitor |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | David Hamilton Boag |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | The Ship House Tuttington Aylsham Norfolk NR11 6AG |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2000) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Stephen Thomas Barton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 21 Sutton Place London E9 6EH |
Director Name | Anthony Sydney Bashford |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2002) |
Role | Insurance Executive |
Correspondence Address | 1 Fairstead Close North Walsham Norfolk NR28 0TG |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(29 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Victor Garwood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2002) |
Role | Insurance Broker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
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 | £10,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 January 2004 | Dissolved (1 page) |
---|---|
2 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Appointment of a voluntary liquidator (2 pages) |
23 September 2002 | Declaration of solvency (3 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
6 February 2002 | Director resigned (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Resolutions
|
28 March 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
8 February 1999 | Auditor's resignation (1 page) |
4 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |