Burgess Hill
West Sussex
RH15 0BZ
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2003(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr William Graham Christie Sharp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 1999) |
Role | Actuary |
Correspondence Address | 55a Granby Avenue Harpenden Hertfordshire AL5 5QP |
Director Name | Alastair Murdoch Hunter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 1999) |
Role | Actuary |
Correspondence Address | The Downs Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Mr Paul Gately |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 1999) |
Role | Actuary |
Correspondence Address | 2 Weylands Park Ellesmere Road Weybridge Surrey KT13 0JL |
Director Name | Mr Stephen Paul Edmonds |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Actuary |
Correspondence Address | Woodside Elms Road Hook Basingstoke Hampshire RG27 9DP |
Director Name | Ian Matthew Campbell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 1999) |
Role | Actuary |
Correspondence Address | 6 Grove Park Kirkintilloch Glasgow Lanarkshire G66 5AH Scotland |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Stephen John Delo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2000) |
Role | Consultant |
Correspondence Address | 7 Chiltern Close Croydon Surrey CR0 5LZ |
Director Name | Stuart Alan Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2000) |
Role | Actuary |
Correspondence Address | 3 Lings Coppice London SE21 8SY |
Director Name | Robert Andrew Sherman Oliver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Grantchester House Limerhill Road Wokingham Berkshire RG41 4BU |
Secretary Name | Robert John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2000) |
Role | Finance Director |
Correspondence Address | 40 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Maura Frances Brindley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Mark Ivan McKeown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2000) |
Role | Lawyer |
Correspondence Address | 17 Silverdale Road Hove East Sussex BN3 6FE |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
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 | Resigned |
Appointed | 15 September 2000(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(33 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 1 tower place west tower place london EC3R 5BU (1 page) |
5 October 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Appointment of a voluntary liquidator (2 pages) |
25 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
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) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BL (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Accounts for a dormant company 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; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Location of debenture register (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: telford house 14 tothill street london SW1H 9NB (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page) |
17 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
26 April 1999 | Company name changed sedgwick actuarial services limi ted\certificate issued on 26/04/99 (2 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (11 pages) |
15 January 1998 | Director's particulars changed (1 page) |
17 October 1997 | Memorandum and Articles of Association (32 pages) |
17 October 1997 | Resolutions
|
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
10 January 1997 | Director's particulars changed (1 page) |
27 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |