East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 April 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Richard John Leadley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 1998) |
Role | Insurance Broker |
Correspondence Address | 1 Ladram Close Thorpe Bay Essex SS1 3PU |
Director Name | John Jeremy Campbell Underwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Herondale Road London SW18 8JN |
Director Name | Francis Henry Michael Sanders |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | 8 Cupar Road London W11 |
Director Name | Jonathan Paul Proctor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Herondale Avenue Wandsworth Common London SW18 3JL |
Director Name | Peter Duncan Playford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 September 1992) |
Role | Insurance Broker |
Correspondence Address | 48 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Colin Arthur Pavely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1996) |
Role | Insurance Broker |
Correspondence Address | Chelsworth 7 St Andrews Road Rochford Essex SS4 1NP |
Director Name | Brian Sydney Palmer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 1998) |
Role | Insurance Broker |
Correspondence Address | 85 Nightingale Road Petts Wood Orpington Kent BR5 1BH |
Director Name | Richard James Nash |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Hall Green Lane Hutton Brentwood Essex CM13 2RA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 April 2003) |
Role | Lloyds Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Director Name | Frederick John Hasler |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 5 Castleton Road Thorpe Bay Essex SS2 4UD |
Director Name | Mr Malcolm Nicholas Harvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garton Lodge, No. 28 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Simon Alwyn Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1995) |
Role | Insurance Broker |
Correspondence Address | Twin Oaks 1c Westbury Road Northwood Middlesex HA6 3DB |
Director Name | John Albert Dunn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | 33 Roundwood Way Banstead Surrey SM7 1EH |
Director Name | Mr Neil Edward Dexter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Courtlands Prince Imperial Road Chislehurst Kent BR7 5LX |
Director Name | Melvin John Deakin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Insurance Broker |
Correspondence Address | 61 Thorpewood Avenue Sydenham London SE26 4BY |
Director Name | Anthony Douglas Brotzel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 129 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 1998) |
Role | Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Director Name | Mr Roger James Bassett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Fermoy Road Thorpe Bay Essex SS1 3HA |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Paul Colin Shiels |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Insurance Briker |
Correspondence Address | 53 Parkgate Road Battersea London SW11 4NU |
Director Name | Philip John Watts |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 1998) |
Role | Insurance Broker |
Correspondence Address | Tithe Barn St John`S Farm Cambridge Road Saffron Walden Essex CB11 4TL |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(33 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Richard James Samson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Birchmead Locksbottom Orpington Kent BR6 8LT |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(34 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | Director resigned (1 page) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 September 2000 | Location of register of members (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 133, houndsditch london EC3A 7AH. (1 page) |
6 September 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 November 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 01/06/97; full list of members (10 pages) |
17 January 1997 | Director's particulars changed (1 page) |
20 December 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (9 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
16 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (14 pages) |
7 August 1994 | Full accounts made up to 31 March 1994 (7 pages) |
5 July 1994 | Company name changed heath fielding international lim ited\certificate issued on 06/07/94 (3 pages) |
2 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
19 August 1992 | Full accounts made up to 31 March 1992 (7 pages) |
11 October 1991 | Full accounts made up to 31 March 1991 (7 pages) |
12 September 1991 | Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page) |
6 February 1991 | Company name changed heath fielding insurance broking LIMITED\certificate issued on 07/02/91 (2 pages) |
6 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |
15 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
21 October 1988 | Full accounts made up to 31 March 1988 (4 pages) |
9 March 1988 | Full accounts made up to 31 March 1987 (3 pages) |
8 January 1987 | Full accounts made up to 31 March 1986 (3 pages) |