Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mr Peter Reginald Horsman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 1998) |
Role | Insurance Broker |
Correspondence Address | 27 Willow Way Ewell Epsom Surrey KT19 0EJ |
Director Name | Mr David William Hill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Insurance Broker |
Correspondence Address | 5 Shrubbery Gardens Winchmore Hill London N21 2QU |
Director Name | Mr Victor Ian Knope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 December 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Kendal Avenue Epping Essex CM16 4PN |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | Peter Frederick John Monnickendam |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1999) |
Role | Insurance Broker |
Correspondence Address | Oaklands Colemans Lane Danbury Chelmsford Essex CM3 4DN |
Director Name | Mr Kevin Lawrence Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Nestor Court Teston Maidstone Kent ME18 5AD |
Director Name | Mr David Alwyn Page |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 178 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Mr Francis Aidan Staples |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Squash Cottage West Street Great Somerford Chippenham Wiltshire |
Director Name | Jeremy Donald Stephen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Barrymore 55a Manor Way Guildford Surrey GU2 7RR |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Director Name | Mr Philip Miles Branch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 1998) |
Role | Insurance Broker |
Correspondence Address | 41 Collingwood Road Witham Essex CM8 2DZ |
Director Name | Robin Edward Bradford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 August 1999) |
Role | Insurance Broker |
Correspondence Address | Mixbury 4 Stella Close Marden Tonbridge Kent TN12 9TP |
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 74 Herent Drive Clayhall Ilford Essex IG5 0HG |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Director Name | Paul Duncan Cracroft Rice |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(24 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | Bourn House High Street Bourn Cambridge Cambridgeshire CB3 7TR |
Director Name | Mr Kevin Charles Harte |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 28 Mulgrave Road Dollis Hill London NW10 1BT |
Director Name | Martyn Richard James |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 45 Westfield Avenue Sanderstead Surrey CR2 9JZ |
Director Name | Andrew Charles Warleigh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Turner Place College Town Sandhurst Berkshire GU47 0FW |
Director Name | Andrew Clark Nicholson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rose Walk St Albans Hertfordshire AL4 9AJ |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Jonathan David Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(28 years after company formation) |
Appointment Duration | 3 years (resigned 30 May 2002) |
Role | Compliance Officer |
Correspondence Address | Casabella 17 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Teresa Elizabeth McAuliffe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 2000) |
Role | Administration Director |
Correspondence Address | 70 Glebelands Pulborough West Sussex RH20 2JJ |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Alan Edward Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 September 2000) |
Role | Insurance Brokers |
Correspondence Address | Puttenden Manor Shipbourne Tonbridge Kent TN11 9RH |
Director Name | John William Clarke-Irons |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(31 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2003) |
Role | Insurance Broker |
Correspondence Address | 13 Manns Way Rayleigh Essex SS6 9QB |
Registered Address | 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
31 March 2005 | Return made up to 08/02/05; full list of members (5 pages) |
28 January 2005 | Return made up to 08/02/04; full list of members (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | New director appointed (3 pages) |
20 March 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
1 July 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 February 2000 | Return made up to 08/02/00; full list of members (13 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
16 February 1999 | Return made up to 08/02/99; full list of members (18 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
31 December 1998 | Director resigned (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
18 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Return made up to 08/02/98; full list of members (16 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 December 1997 | New director appointed (4 pages) |
12 August 1997 | New director appointed (2 pages) |
16 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Return made up to 08/02/97; full list of members (13 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 December 1996 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 March 1996 | Return made up to 08/02/96; full list of members
|
10 November 1995 | New director appointed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
10 March 1995 | Return made up to 08/02/95; no change of members
|
20 March 1987 | Return made up to 06/02/87; full list of members (10 pages) |
20 March 1987 | Full accounts made up to 30 September 1986 (10 pages) |