Lower Bourne
Farnham
Surrey
GU10 3HN
Director Name | Margaret Pettit Berton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Vice President Cna Insurance |
Correspondence Address | 2 Farnsworth Avenue Bordentown New Jersey 08505 Usa |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Timothy Open |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Reinsurance Underwriter |
Correspondence Address | 25 Carlton Avenue South Croydon Surrey CR2 0BZ |
Director Name | Ms Joyce Doris Irene Morton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Manager |
Correspondence Address | 1074 Great Cambridge Road Enfield Middlesex EN1 4TB |
Director Name | Mr Andrew Edgar Marks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Underwriter |
Correspondence Address | 102 Thames Drive Leigh On Sea Essex SS9 2XE |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Managing Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Mr John Hamilton Loynes |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 1992) |
Role | Sr Vp Continental Corp |
Correspondence Address | 242 South Compo Road Westport Connecticut 06880 Foreign |
Director Name | Mr Ian Gordon Sinclair |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Underwriter |
Correspondence Address | Cherry Tree Farm London Road Stanway, Colchester Essex CO3 5NZ |
Director Name | Mr John Francis Kirby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1995) |
Role | Insurance Executive |
Correspondence Address | 4 Ridge Road Wharton New Jersey Foreign |
Director Name | Graham Sidney Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Data Processing |
Correspondence Address | 8 Westergate Road Abbeywood London SE2 0DR |
Director Name | Hugh Benedict Gordon Graeme Jago |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Underwriter |
Correspondence Address | Rede Cottage Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Mr Michael Albert John Hayden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Claims Manager |
Correspondence Address | The Downs 32 Heydon Road Great Chishill Royston Hertfordshire SG8 8SR |
Director Name | Mr Martin David Haber |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1995) |
Role | Insurance Executive |
Correspondence Address | 2 East End Avenue New York New York 10021 United States |
Director Name | Mr Howard Guy Eyre |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1993) |
Role | Insurance Executive |
Correspondence Address | 316 Larkshall Road Highams Park London E4 9JB |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Jonathan Martin Sinclair |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 1993) |
Role | Underwriter |
Correspondence Address | 6 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Anthony Brian Withersby |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 1993) |
Role | Underwriter |
Correspondence Address | 8 Ash Meadows Boys Hall Road Willesborough Ashford Kent TN24 0LN |
Director Name | Anthony James Murphy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1995) |
Role | Accountant |
Correspondence Address | 161 Warrington Road Paddock Wood Tonbridge Kent TN12 6JJ |
Director Name | William Sadler Edel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1993(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1995) |
Role | Executive Vice President |
Correspondence Address | 35 Wilks Road Edison New Jersey Nj 08837 |
Director Name | Kevin Flannan O`Flanagan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Tradewinds Court Asher Way London E1 9JB |
Director Name | Donald Michael Lowry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Secretary & General Counsel |
Correspondence Address | 79 Mark Drive Hawthorn Woods Illinois 60047 United States |
Director Name | Peter Edward Jokiel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1998) |
Role | Senior Vice President Cna Insu |
Correspondence Address | 11n160 Lamont Court Elgin Illinois 60123 Usa |
Director Name | Anna Elizabeth Petropoulos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Kensington Court Edith Villas London W14 9AA |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2001 | Dissolved (1 page) |
---|---|
11 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 77 gracechurch street london EC3V odl (1 page) |
20 May 1997 | Memorandum and Articles of Association (22 pages) |
20 May 1997 | Resolutions
|
12 May 1997 | Return made up to 03/04/97; full list of members (9 pages) |
6 May 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 03/04/96; no change of members (7 pages) |
12 May 1996 | Director's particulars changed (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members (16 pages) |