London
SE26 4LQ
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(31 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Mr Christopher Nicholas Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 1998) |
Role | Insurance Broker |
Correspondence Address | Magnolia House St Michaels Green Great Moulton Norfolk NR15 2LD |
Director Name | Mr Peter Joseph Tully |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 11 Church Road Alpington Norfolk NR14 7NU |
Director Name | Mr Gilbert Menzies Ross Greenwood Sinclair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inyanga 2 Thornbury Heights Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Director Name | Mr Guy Reed Realf |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | Fairfields 56 The Street Bunwell Norfolk NR14 7DW |
Director Name | Peter Charles Nicholson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Trealaw Long Lane Flordon Norfolk NR15 1RP |
Director Name | Mr John Spencer Martin |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | West House Bacton Stowmarket Suffolk IP14 4LE |
Director Name | Mr Brian Littlemore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Cardinal House The Street Yaxley Suffolk IP23 8BL |
Director Name | Mr Kevin John Hogan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 2000) |
Role | Insurance Broker |
Correspondence Address | 7 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Mr Ian Peter Harrison-Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 1995) |
Role | Financial Controller |
Correspondence Address | Poplar Farmhouse Langley Street Loddon Norfolk NR14 6AD |
Director Name | Patrick Blake Hann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | School Cottage Pond Lane Surlingham Norwich Norfolk NR14 7DH |
Director Name | Mr Kevin Alan Grimes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Park House Kirby Bedon Norwich NR14 7DU |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 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 | Mr David Harvey Druitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Albany House School Lane Dedham Colchester Essex CO7 6HF |
Director Name | Mr Steven Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Wood Farm House Norwich Road Barnham Broom Norfolk NR9 4BU |
Director Name | David Hamilton Boag |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 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 | Colin Arthur Nicholls Binfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2000) |
Role | Insurance Broker |
Correspondence Address | 14 Garden Court Loddon Norwich Norfolk NR14 6LP |
Director Name | Mr Thomas Andrew Barton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Systems Manager |
Correspondence Address | Shepherds Hey Clenches Farm Lane Sevenoaks Kent TN13 2LX |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Director Name | Mr Donald James Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Apers Avenue Westfield Woking Surrey GU22 9NB |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(24 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Finbarr Nicholas Whelan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1995(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1997) |
Role | Financial Controller |
Correspondence Address | 10 Princess Beatrice Close Low Road Hellesdon Norwich Norfolk NR6 5DB |
Director Name | David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Lower Owls Croft Butcherfield Lane Hartfield East Sussex TN7 4LD |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(28 years, 7 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 |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(29 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Dissolved (1 page) |
---|---|
21 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Declaration of solvency (3 pages) |
27 December 2000 | Appointment of a voluntary liquidator (2 pages) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Resolutions
|
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
10 December 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
28 April 1998 | New secretary appointed (2 pages) |
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) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed sedgwick LIMITED\certificate issued on 01/01/98 (4 pages) |
11 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (13 pages) |
10 February 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (13 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
21 August 1995 | New director appointed (4 pages) |
21 July 1995 | Director resigned (4 pages) |