Kidlington
Oxfordshire
OX5 2EG
Director Name | Mr John Richard Daniel Green |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1971(1 week, 6 days after company formation) |
Appointment Duration | 30 years (closed 26 June 2001) |
Role | Underwriting Agent |
Correspondence Address | 42 Cranley Gardens London SW7 3DD |
Director Name | Mr Henry James Johnson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1971(1 week, 6 days after company formation) |
Appointment Duration | 30 years (closed 26 June 2001) |
Role | Security Consultant |
Correspondence Address | 45 Pembroke Square London W8 6PE |
Director Name | Mr Hugh Cheyney Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1986(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 June 2001) |
Role | Insurance Broker |
Correspondence Address | Old Kington Manor Farmhouse Church Hill Kington Magna Gillingham Dorset SP8 5EG |
Director Name | Mr Michael Williams-Bulkeley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 June 2001) |
Role | Underwriting Agent |
Country of Residence | Wales |
Correspondence Address | Rhiwlas Pentraeth Anglesey LL75 8YG Wales |
Secretary Name | Mr Joseph William Lionel Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill End Kidlington Oxfordshire OX5 2EG |
Director Name | Charles Thomas Bunbury |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Underwriting Agent |
Correspondence Address | 22 Balham Park Road London SW12 8DU |
Director Name | Mr Christopher James Blois Needham |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1996) |
Role | Insurance Broker |
Correspondence Address | Snode Hill House Beech Alton Hampshire GU34 4AX |
Registered Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
14 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 March 2000 | Return made up to 12/10/99; full list of members
|
23 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1997 | Return made up to 12/10/97; full list of members; amend (10 pages) |
6 November 1997 | Return made up to 12/10/97; full list of members
|
4 June 1997 | Registered office changed on 04/06/97 from: admirals quarters portsmouth rd,thames ditton surrey KT7 0XA (1 page) |
28 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 December 1996 | Return made up to 12/10/96; full list of members
|
2 August 1996 | Registered office changed on 02/08/96 from: 24/26 minories london EC3N 1BY (1 page) |
27 February 1996 | Director resigned (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 September 1995 | Return made up to 12/10/95; no change of members
|