Fleet
Hampshire
GU13 9DF
Director Name | Nicholas Peter Weiss |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 July 2004) |
Role | Insurance Broker |
Correspondence Address | Marston Marsham Way Gerrards Cross Buckinghamshire SL9 8AD |
Secretary Name | Nicholas Peter Weiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 July 2004) |
Role | Insurance Broker |
Correspondence Address | Marston Marsham Way Gerrards Cross Buckinghamshire SL9 8AD |
Director Name | Robert Thomas Benbow |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1995) |
Role | Insurance Broker |
Correspondence Address | Longwood 51 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Director Name | Alan John Gamble |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 May 2002) |
Role | Insurance Broker |
Correspondence Address | 164 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 7TL |
Director Name | Mr Roy Ilott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | 36 Greenacres Leverstock Green Hemel Hempstead Hertfordshire HP2 4NA |
Director Name | Barry Pipe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1995) |
Role | Insurance Broker |
Correspondence Address | Briar Cottage Chess Lane Loudwater Rickmansworth Hertfordshire WD3 4HR |
Secretary Name | Robert Thomas Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Longwood 51 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Director Name | Huw John Phillip Thomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(27 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 1996) |
Role | Insurance Broker |
Correspondence Address | 17 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Richard Peter Russell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1999) |
Role | Insurance Broker |
Correspondence Address | Lawn Cottages 51 Horton Road Datchet Slough Berkshire SL3 9LD |
Registered Address | Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,010 |
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
29 January 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 March 2003 | Director resigned (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members
|
28 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 February 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 March 1999 | Auditor's resignation (1 page) |
12 March 1999 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
22 August 1997 | Return made up to 01/06/97; no change of members (6 pages) |
29 July 1997 | New director appointed (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 September 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 01/06/96; full list of members
|
13 March 1996 | Auditor's resignation (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Secretary resigned;director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |