London
EC1M 7AD
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2001(31 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 27 February 2021) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Lawrence Turner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 1991) |
Role | Insurance Broker |
Correspondence Address | The Spinney 30 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr Derek Prince |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Salisbury House 3 Drummond Gate London SW1V 2HJ |
Director Name | Simon Rory Arnold |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | Bulls Barn Ditchling Common, Ditchling Hassocks West Sussex BN6 8TN |
Director Name | David Michael Berliand |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1994) |
Role | Insurance Broker |
Correspondence Address | Bridgefoot Farm Ripley Surrey GU23 6BA |
Director Name | Mark Edward Wollner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Michael Douglas Martin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1994) |
Role | Insurance Broker |
Correspondence Address | 39 Shrewsbury House 42 Cheyne Walk London SW3 5LW |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Brian Mathison Waters |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broom Manor 150 Carpenters Lane Hadlow Kent TN11 0EX |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr James Hurd Vaughn |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1994(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1996) |
Role | Insurance Executive |
Correspondence Address | Flat 8 76/78 Onslow Gardens London SW7 3QB |
Director Name | Mr Anthony Geoffrey Clive Howland Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Loveney Hall Wakes Colne Colchester Essex CO6 2BH |
Director Name | Mr Ronald William Forrest |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladywood Road Sutton Coldfield West Midlands B74 2SW |
Director Name | Andrew Douglas Cummins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1996) |
Role | Director Strategic Development |
Correspondence Address | 4 Argyll Road London W8 7DB |
Director Name | James Kenneth Watson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Benton Potts Hawbridge Common Chesham Buckinghamshire HP5 2UH |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Victoria Road London W8 5RF |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(31 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(31 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2010) |
Role | Executive Director Finance And |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 April 2004(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(36 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2017(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £12,000 |
Net Worth | £111,514,000 |
Current Liabilities | £1,240,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2017 | Liquidators' statement of receipts and payments to 15 September 2017 (15 pages) |
---|---|
27 July 2017 | Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (2 pages) |
6 July 2017 | Appointment of Paul Arthur Hogwood as a director on 25 April 2017 (3 pages) |
6 July 2017 | Appointment of Christopher Asher as a director on 25 April 2017 (3 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 15 September 2016 (13 pages) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
18 November 2015 | Liquidators statement of receipts and payments to 15 September 2015 (13 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 15 September 2015 (13 pages) |
26 November 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 15 September 2014 (13 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 15 September 2014 (13 pages) |
6 June 2014 | Appointment of Christine Marie Williams as a director (3 pages) |
6 June 2014 | Appointment of Philip Leighton Hanson as a director (3 pages) |
27 May 2014 | Termination of appointment of Stephen Gale as a director (2 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 15 September 2013 (13 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 15 September 2013 (13 pages) |
19 October 2012 | Termination of appointment of Paul Clayden as a director (2 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 15 September 2012 (14 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (14 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (13 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (13 pages) |
18 August 2011 | Termination of appointment of Yvonne Fisher as a director (2 pages) |
6 October 2010 | Appointment of a voluntary liquidator (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Declaration of solvency (3 pages) |
4 October 2010 | Registered office address changed from 8 Devonshire Square London EC2M 4PL on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 8 Devonshire Square London EC2M 4PL on 4 October 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (3 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
3 September 2009 | Return made up to 03/08/09; full list of members (6 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Director appointed michael conrad heap (4 pages) |
30 June 2009 | Director appointed paul francis clayden (3 pages) |
22 June 2009 | Appointment terminated director john begley (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
2 March 2009 | Resolutions
|
3 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 September 2007 | Return made up to 03/08/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2006 | Return made up to 03/08/06; full list of members (6 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
21 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
9 July 2005 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2004 | Full accounts made up to 31 December 2002 (9 pages) |
26 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 August 2001 | Location of register of members (1 page) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london (1 page) |
15 March 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 October 2000 | Return made up to 03/08/00; full list of members (5 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Re-registration of Memorandum and Articles (34 pages) |
23 December 1997 | Application for reregistration from PLC to private (1 page) |
23 December 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
13 August 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
4 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
12 November 1996 | New director appointed (2 pages) |
25 October 1996 | Ad 14/10/96--------- £ si 593605@1=593605 £ ic 53900000/54493605 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Conso 22/10/96 (1 page) |
25 October 1996 | £ nc 125000000/130000000 14/10/96 (1 page) |
23 October 1996 | Director resigned (1 page) |
16 October 1996 | Interim accounts made up to 14 October 1996 (8 pages) |
8 October 1996 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 03/08/96; full list of members (7 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
22 July 1996 | Full group accounts made up to 31 December 1995 (53 pages) |
27 June 1996 | Certificate of reduction of share premium (1 page) |
27 June 1996 | Reduction of share premium acct (3 pages) |
25 June 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | £ nc 80000000/125000000 29/12/95 (1 page) |
18 January 1996 | Resolutions
|
6 December 1995 | Interim accounts made up to 27 November 1995 (8 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
7 September 1995 | Return made up to 03/08/95; full list of members (20 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (53 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
24 May 1993 | Full group accounts made up to 31 December 1992 (44 pages) |
14 May 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
17 July 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
7 December 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1989 | Full accounts made up to 31 December 1987 (49 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
18 March 1987 | Full accounts made up to 31 December 1985 (13 pages) |