Chalfont St Giles
Buckinghamshire
HP8 4UA
Director Name | Michael Charles Darby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 November 1999) |
Role | Insurance Broker |
Correspondence Address | 3 Wimborne Avenue Chislehurst Kent BR7 6RQ |
Director Name | John Brooke Sheldon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 November 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Downgate House Tidebrook Wadhurst East Sussex TN5 6PB |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 March 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 November 1999) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 November 1999) |
Role | Lloyd's Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Alan Thomas Mills |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1998) |
Role | Insurance Broker |
Correspondence Address | 27 Willow Close Bishops Stortford Hertfordshire CM23 2RY |
Director Name | John Stanway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Crabbes Cottage Middle Green Wakes Colne Colchester Essex CO6 2BN |
Director Name | George Henry Tymms |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 7 Monkshood Close Wokingham Berks RG11 5YE |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Richard Anthony Fenn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 24 Burges Road Southend On Sea SS1 3AY |
Director Name | Colin Peter Sprowson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1997) |
Role | Insurance Broker |
Correspondence Address | 48 Friary Road Friern Barnet London N12 9PB |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 March 1999 | Application for striking-off (2 pages) |
31 December 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director resigned (1 page) |
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 July 1998 | Return made up to 01/06/98; no change of members (8 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 August 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
1 May 1996 | Director resigned (1 page) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 August 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
26 April 1995 | Resolutions
|