Hatters Lane
Watford
WD18 8YH
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 1998(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 01 March 2018) |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Dr Bernhard Heinrich Laetsch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Executive Director |
Correspondence Address | Rispenweg 10 5000 Koln 41 Germany |
Director Name | Bernard Frederick Mills |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Reinsurance Executive |
Correspondence Address | 1 Field End Coulsdon Surrey CR5 2AY |
Director Name | Dr Jurgen Gunther Werner Plath |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1993) |
Role | Executive Director |
Correspondence Address | Hahnenfurther Strabe 21 4000 Dusseldorf 12 Germany |
Secretary Name | John Adrian Warner Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Oak Walk Benfleet Essex SS7 4NS |
Director Name | William Robert Seymour |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 1996) |
Role | Reinsurance Executive |
Correspondence Address | 28 Weybrook Drive Guildford Surrey GU4 7FB |
Director Name | Roger Charles Philippe Steenwegen |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Managing Officer |
Correspondence Address | Ostlandstrasse 88 Koln D50859 |
Director Name | Gerhard Ohligschlager |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 1994(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 1995) |
Role | Chairman |
Correspondence Address | Fritz-Schwerdtfeger-Weg 8 30657 Hannover Hannover Lower Saxony(Niedersachsen) D |
Director Name | John Adrian Warner Robinson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Jurgen Rehmann |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1996(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Valerie Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 215a New London Road Chelmsford Essex CM2 0AJ |
Secretary Name | Marc Cassettari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1998) |
Role | Manager |
Correspondence Address | 77 Long Lane Bexleyheath Kent DA7 5AU |
Director Name | Manfred Heinz Erhard Purps |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2002(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2006) |
Role | Insurance Executive |
Correspondence Address | Emmericher Weg 4 Meerbusch D40670 Germany |
Director Name | Gerhard Mudrack |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2006(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Insurance Manager |
Correspondence Address | . Ludwigstrasse 9a Erftstadt 50374 Germany |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
2.8m at £1 | Deutsche Rueckversicherung Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 1985 | Delivered on: 16 January 1985 Satisfied on: 28 March 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit U.S. $1,000,000 held by national westminster bank PLC under account number 246182. Fully Satisfied |
---|
1 December 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
7 February 2017 | Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 7 February 2017 (2 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Declaration of solvency (4 pages) |
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Termination of appointment of Jurgen Rehmann as a director on 31 December 2016 (1 page) |
28 June 2016 | Secretary's details changed for Chiltington International Limited on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 February 2016 | Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
23 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2014 | Secretary's details changed for Chiltington International Limited on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 August 2012 | Appointment of Dr Arno Junke as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Chiltington International Limited on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Chiltington International Limited on 6 June 2012 (2 pages) |
3 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page) |
19 January 2012 | Termination of appointment of John Robinson as a director (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for John Adrian Warner Robinson on 14 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Chiltington International Limited on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jurgen Rehmann on 14 June 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 June 2009 | Scheme of arrangement (92 pages) |
1 May 2009 | Director's change of particulars / jurgen rehmann / 22/04/2009 (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 January 2009 | Appointment terminated director gerhard mudrack (1 page) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / gerhard mudrack / 01/07/2008 (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page) |
24 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 September 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members
|
22 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members
|
19 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 July 1999 | Return made up to 15/06/99; full list of members
|
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 40 lime street london EC3M 5BS (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Conso 18/12/96 (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 August 1996 | Return made up to 15/06/96; full list of members
|
5 June 1996 | Resolutions
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
3 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 November 1983 | Company name changed\certificate issued on 15/11/83 (2 pages) |
15 November 1983 | Company name changed\certificate issued on 15/11/83 (3 pages) |
25 November 1970 | Certificate of incorporation (1 page) |