London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(31 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 August 2004) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(31 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2001(31 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Harry Robert Yorke |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | Penolva Lower Castle Road St Mawes Truro Cornwall TR2 5DR |
Director Name | Mr Alexander Pratt Sparks |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | Glebe House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Director Name | Christopher Malcolm John Puddefoot |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | 13 Jason Close Brentwood Essex CM14 4PG |
Director Name | Jeremy Christopher Mortimer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1994) |
Role | Insurance Broker |
Correspondence Address | 36 Stanford Avenue Hassocks West Sussex BN6 8JJ |
Director Name | Hugh John Charles Morland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Grove Farm Thorpe Morieux Bury St Edmunds Suffolk IP30 0NS |
Director Name | Alan David Kindred |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1992) |
Role | Insurance Broker |
Correspondence Address | 100 Woodyates Road Lee London SE12 9JL |
Director Name | Ruth Mary Fish |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 1998) |
Role | Insurance Broker |
Correspondence Address | 10 Heron Close Rickmansworth Hertfordshire WD3 1NF |
Director Name | David Michael Berliand |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Bridgefoot Farm Ripley Surrey GU23 6BA |
Director Name | Mr Peter Reuben Askew |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Calderbank Little Baddow Road Woodham Walter Maldon Essex CM9 6RP |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 43 Benets Road Hornchurch Essex RM11 3PT |
Director Name | Mr Peter David Paul Black |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Insurance Broker |
Correspondence Address | 22 Camden Road Sevenoaks Kent |
Director Name | Elizabeth Ann Rooke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 1996) |
Role | Insurance Broker |
Correspondence Address | 2 Flowers Farm Cottages Tidmarsh Road, Pangbourne Berkshire RG6 8EU |
Director Name | Peter Broughton Roe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Oxton House Massey Road Lincoln LN2 4BN |
Director Name | Mr Thomas McGrath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield 44 Ballymartin Road Templepatrick Ballyclare BT39 0BS Northern Ireland |
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Devenish Road Sunningdale Berkshire SL5 9QP |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2001) |
Role | Accountant |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Martin Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2001) |
Role | Insurance Broker |
Correspondence Address | 30 Newnham Close Loughton Essex IG10 4JG |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,210,362 |
Current Liabilities | £1,210,362 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Resolutions
|
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2000 (9 pages) |
18 January 2002 | Auditor's resignation (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
23 March 2001 | New director appointed (6 pages) |
23 March 2001 | New director appointed (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (5 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 May 1999 | Return made up to 31/03/99; no change of members
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
6 May 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: the bowring building tower place london EC3P 3BE (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
10 April 1997 | Auditor's resignation (1 page) |
27 February 1997 | Resolutions
|
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: plantation house 31-35 fenchurch st london EC3M 3DX (1 page) |
29 March 1996 | Company name changed R.I.C.S. insurance services limi ted\certificate issued on 01/04/96 (2 pages) |
20 March 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members (22 pages) |