21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director Name | David Alan Hare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Park Gardens Wimbledon London SW19 6AR |
Secretary Name | Mr William Francis Pittman |
---|---|
Nationality | English |
Status | Current |
Appointed | 16 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Director Name | John Howard William Finch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Insurance Broker |
Correspondence Address | 30 Hughes Road Hayes Middlesex UB3 3AW |
Director Name | Barry McGoun |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Accountant |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Director Name | Peter Carr Simmonds |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 July 2003) |
Role | Independent Insurance Intermed |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Secretary Name | Barry McGoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Secretary Name | Peter Carr Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
22 September 2005 | Order of court to wind up (1 page) |
12 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 September 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 May 2001 | Director's particulars changed (1 page) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 August 1999 | Return made up to 08/05/99; full list of members (7 pages) |
8 October 1998 | Company name changed helm insurance brokers LIMITED\certificate issued on 08/10/98 (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 August 1998 | Return made up to 08/05/98; full list of members (7 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 April 1998 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
4 August 1972 | Incorporation (13 pages) |