The Avenue
Beckenham
Kent
BR3 5YR
Director Name | Mr John Shepherd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Lloyds Broker |
Correspondence Address | 14 Dale Gardens Woodford Wells Woodford Green Essex IG8 0PB |
Director Name | Kenneth James Bedford |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 1998) |
Role | Insurance Broker |
Correspondence Address | 129 Mayfield Road Sanderstead South Croydon Surrey CR2 0BH |
Director Name | Mr John Hugh Cahill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 1998) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | Runton Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Christopher Roy Jenkin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 1998) |
Role | Lloyds Broker |
Correspondence Address | 37b Vera Road London SW6 6QP |
Director Name | Eric Leonard Phipps |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 1998) |
Role | Lloyds Broker |
Correspondence Address | 16 Gablefields Sandon Chelmsford Essex CM2 7SP |
Director Name | John Brynley Richards |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 1998) |
Role | Insurance Broker |
Correspondence Address | Toad Hall 5 Corasway Benfleet Essex SS7 3DW |
Director Name | Mr Peter Brian Sangster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1993) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Cliff Avenue Bexhill On Sea East Sussex TN39 3EB |
Director Name | Mr Peter Nicholson Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Scotts Lane Shortlands Bromley Kent BR2 0LL |
Secretary Name | Mr John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 14 Dale Gardens Woodford Wells Woodford Green Essex IG8 0PB |
Director Name | Richard Michael Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | Longeaves Cam Farm 62 North End Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Stephen Dalton-Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 1998) |
Role | Insurance Broker/Director |
Correspondence Address | Fernside 38 Kings Lane Great Missenden Buckinghamshire HP16 0QY |
Secretary Name | Paul Robotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 14 The Orchard Nutley Uckfield East Sussex TN22 3LQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,208,000 |
Net Worth | £562,000 |
Current Liabilities | £15,601,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2006 | Dissolved (1 page) |
---|---|
4 May 2006 | Liquidators statement of receipts and payments (4 pages) |
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2006 | Receiver ceasing to act (1 page) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: becket house 1 lambeth palace road, london SE1 7EU (1 page) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 4/6 queen victoria terrace sovereign close london E1 9HA (1 page) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 February 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |