Blakeney
Holt
Norfolk
NR25 7PL
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(29 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Nicholas Mark Bryce Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Insurance Broker |
Correspondence Address | The Mill House Mill Lane Fellbridge East Grinstead West Sussex RH19 2PQ |
Director Name | Mr Donald Alexander Nelson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 08 March 1991) |
Role | Insurance Broker |
Correspondence Address | 105 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PX |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | David John Marriott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 1996) |
Role | Insurance Broker |
Correspondence Address | 42 The Causeway Bassingbourn Royston Hertfordshire SG8 5LG |
Director Name | Mrs Carol Ann Patricia Herring |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 1996) |
Role | Accountant |
Correspondence Address | 130 Hadley Road New Barnet Barnet Hertfordshire EN5 5QP |
Director Name | Mr Victor Ian Knope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Kendal Avenue Epping Essex CM16 4PN |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Samantha Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | 196 Hornchurch Road Hornchurch Essex RM11 1QJ |
Director Name | Mr Charles Alexander Hamilton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Denston Newmarket Suffolk CB8 8PW |
Director Name | Joanna Mary Sorrell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Insurance Broker |
Correspondence Address | 65 Court Road London SE9 5AF |
Director Name | Kenneth Alexander Paul |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Wood Park Chester High Road Neston South Wirral L64 7TB |
Director Name | Hon Benjamin Chandos Leigh |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Rissington House Little Rissington Cheltenham Gloucestershire GL54 2NB Wales |
Director Name | Sir Timothy Peter Geoffrey Kitson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Ulshaw Farm Middleham Leyburn North Yorkshire DL8 4PU |
Director Name | Robert Edward Graeme Gibson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 March 1997) |
Role | Insurance Broker |
Correspondence Address | 4 Addison Crescent London W14 8JP |
Director Name | Sophie Rebecca Chambers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Insurance Broker |
Correspondence Address | 11 Tilton Street London SW6 7LP |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(27 years 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 | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Director Name | Alan Edward Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2000) |
Role | Insurance Brokers |
Correspondence Address | Puttenden Manor Shipbourne Tonbridge Kent TN11 9RH |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(28 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
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 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
26 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Return made up to 07/02/03; 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) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
31 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
18 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members (9 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 February 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed bradstock hamilton LTD\certificate issued on 17/05/99 (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 07/02/99; full list of members (15 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
16 February 1998 | Return made up to 07/02/98; full list of members (13 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 May 1997 | New director appointed (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 April 1997 | Particulars of mortgage/charge (7 pages) |
1 April 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 07/02/97; full list of members (12 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Resolutions
|
25 October 1996 | New director appointed (3 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (3 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
20 September 1996 | Company name changed hospital and health insurance SE rvices LIMITED\certificate issued on 20/09/96 (2 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Return made up to 07/02/95; no change of members (8 pages) |