Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 March 1998(26 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 May 1999) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(26 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 May 1999) |
Role | Lloyd's Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Brian Warburton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Great Mead Standon Green End High Cross Ware Hertfordshire SG11 1BP |
Director Name | Kenneth Nigel Rolls |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1993) |
Role | Insurance Broker |
Correspondence Address | Fernbanks Brook Street, Colne Engaine Colchester Essex CO6 2JD |
Director Name | Roy Pratt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 14 Roundhedge Way The Ridgeway Enfield Middlesex EN2 8LD |
Director Name | Frederick John Hasler |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Castleton Road Thorpe Bay Essex SS2 4UD |
Director Name | Robert Melville Harrison |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Flint Cottage 53 Ridgway Road Farnham Surrey GU9 8NR |
Director Name | Richard John Cowling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 March 1998) |
Role | Insurance Broker |
Correspondence Address | 10 Braiswick Colchester Essex CO4 5AX |
Director Name | Thomas Charles Coster |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 76 Aylesbeare Shoeburyness Southend On Sea Essex SS3 8DB |
Director Name | Robert Whitelocke Fountaine |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Insurance Broker |
Correspondence Address | Amberley Parrotts Close Croxley Green Rickmansworth Hertfordshire WD3 3JZ |
Director Name | Richard John Forster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmshade Cottages Blindley Heath Lingfield Surrey RH7 6LQ |
Director Name | Alan John Hogwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 69 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NP |
Director Name | Trevor Philip Newbery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Mount Lodge 37 Thorpe Esplanade Southend On Sea Essex SS1 3BA |
Director Name | Robert Grant Ross |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Cottage Crooksbury Tilford Farnham Surrey GU10 2AZ |
Director Name | Leonard Charles Turner |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 26 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Martin Richard Heppell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 17 Gaynesford Basildon Essex SS16 5SQ |
Director Name | Colin Edward Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | Copper Beach Beulah Road Epping Essex CM16 6RH |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (9 pages) |
16 February 1996 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 April 1995 | Director resigned (2 pages) |