Crescent Road
Aldeburgh
Suffolk
IP15 5HW
Director Name | Mr Patrick Philip Cleary |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 August 2003) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 49 Hillside Road Ashtead Surrey KT21 1RZ |
Secretary Name | Peter Michael Tinsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollyshaw Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr John Richard Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1992(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 26 August 2003) |
Role | Chartered Loss Adjuster |
Correspondence Address | 123 Stoke Road Guildford Surrey GU1 1ET |
Director Name | Arthur John Cork |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Dodds Farm Ingatestone Essex CM4 0NW |
Director Name | Mr Quentin Gervaise Seaton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | Bakers Corner Old Heathfield East Sussex TN21 9BP |
Director Name | Mr Alan Siddall |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | 66 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Mr Jack Gilfellon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Loss Adjuster |
Correspondence Address | Glevering House Wickham Market Road Easton Woodbridge Suffolk IP13 0ET |
Director Name | Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 May 2001) |
Role | Loss Adjuster |
Correspondence Address | Rosewood Stonewall Park Road, Langton Green Tunbridge Wells Kent TN3 0HD |
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
24 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
12 March 1999 | Registered office changed on 12/03/99 from: ibex house minories london EC3N 1DY (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
26 February 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
25 April 1995 | Director resigned (2 pages) |