Colchester
Essex
CO6 3NR
Director Name | Mr David Anthony McClure Fisher |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(19 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Correspondence Address | Shelleys Tag Lane Hare Hatch Berkshire RG10 9ST |
Secretary Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(23 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Director Name | Terence Frederick Raishbrook |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 28 Highsted Road Sittingbourne Kent ME10 4PS |
Director Name | Howard Courtney Davies |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 1991(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1995) |
Role | Insurance Broker |
Correspondence Address | 34 Kingslangley Road Greenwich 2065 New South Wales Australia |
Director Name | Mr Rene Andre Schweizer |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 1991(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Insurance Broker |
Correspondence Address | 1 Coltsfoot Lane Datchworth Knebworth Hertfordshire SG3 6SB |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Declaration of solvency (3 pages) |
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
21 December 1995 | New director appointed (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (16 pages) |