Chingford
London
E4 6PL
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 November 2012) |
Role | Company Director |
Correspondence Address | 25 Boultwood Road London E6 5QH |
Director Name | Roger Leonard Culff |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Administrative Director |
Correspondence Address | 34 Orchard Rise Shirley Croydon Surrey CR0 7QY |
Director Name | David Raymond Deighton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 12 Parklands 46 Westwood Road Southampton Hampshire SO17 1DP |
Director Name | Keith Russell Dolby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1992) |
Role | Insurance Broker |
Correspondence Address | 6 Raeburn Way College Town Camberley Surrey GU15 4FH |
Director Name | Roger Blair-Craig Tyndall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Strathmore House 12 The Canters Thundersley Essex SS7 3DJ |
Director Name | Mr Peter Charles Nicholson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Hamble Southampton Hampshire SO31 4JB |
Director Name | Simon Antony Rudorf |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | 26 St Marks Road Salisbury Wiltshire SP1 3AZ |
Director Name | Nicholas Collwyn Sturge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | Chemin Fauvettes Quartier Beaumont 06560 Valbonne Foreign |
Director Name | John Douglas Theed |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | 7 Laurel Gardens Locks Heath Southampton Hampshire SO31 6QH |
Director Name | Roger John Treherne |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hadrian Way Chilworth Southampton Hampshire SO16 7HY |
Secretary Name | David Raymond Deighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Flat 12 Parklands 46 Westwood Road Southampton Hampshire SO17 1DP |
Director Name | Richard Andrew Ferguson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2000) |
Role | Insurance Broker |
Correspondence Address | 270b Manchester Road London E14 9HW |
Director Name | Michael John Thornton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Fielding Road Bedford Park Chiswick London W4 1HL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2001) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Graham Robert Tuttle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Insurance Broker |
Correspondence Address | 2 Eastern Road Thorpe St Andrew Norwich Norfolk NR7 0UJ |
Director Name | Peter Ian Mumford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Recovery Agent |
Correspondence Address | 3 St Marys Road Ashby St Mary Norfolk NR14 7HN |
Director Name | Andrew Nicholas Voke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | Mulberry House Little London Road Horam East Sussex TN21 0BJ |
Director Name | Neil Ian Willett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2004) |
Role | Insurance Broker |
Correspondence Address | 1517 The Maroneal 222 Maroneal Houston Texas 77030 |
Registered Address | Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 26 May 2012 (7 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (7 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (7 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
10 June 2010 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 10 June 2010 (2 pages) |
9 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 June 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
9 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 June 2010 | Declaration of solvency (3 pages) |
9 June 2010 | Declaration of solvency (3 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Company name changed marsh brokers LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Company name changed reclaim consulting services LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Director appointed paul metharam (2 pages) |
3 April 2009 | Director appointed paul metharam (2 pages) |
1 April 2009 | Appointment terminated director peter mumford (1 page) |
1 April 2009 | Appointment Terminated Director graham tuttle (1 page) |
1 April 2009 | Appointment Terminated Director peter mumford (1 page) |
1 April 2009 | Appointment terminated director graham tuttle (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
26 February 2008 | Accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
19 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 August 2003 | Accounts made up to 31 December 2002 (4 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
26 March 2003 | Return made up to 01/03/03; no change of members (6 pages) |
26 March 2003 | Return made up to 01/03/03; no change of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
11 September 2001 | Company name changed bowring (no.2) LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed bowring (no.2) LIMITED\certificate issued on 11/09/01 (2 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 July 2001 | Accounts made up to 31 December 2000 (5 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
14 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
6 June 2000 | Company name changed marsh europe LIMITED\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed marsh europe LIMITED\certificate issued on 07/06/00 (2 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
14 September 1999 | Accounts made up to 31 December 1998 (7 pages) |
16 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
16 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
9 March 1999 | Company name changed bowring LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed bowring LIMITED\certificate issued on 10/03/99 (2 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (7 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
24 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
24 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
1 January 1998 | Company name changed bowring,camper & nicholsons limi ted\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed bowring,camper & nicholsons limi ted\certificate issued on 01/01/98 (4 pages) |
29 April 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (5 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (5 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 June 1996 | Accounts made up to 31 December 1995 (6 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
26 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 March 1993 | Return made up to 26/02/93; no change of members (6 pages) |
22 March 1993 | Return made up to 26/02/93; no change of members (6 pages) |