West Horndon
Brentwood
Essex
CM13 3TQ
Director Name | Mr Hugh Seymour Aldwyn Matthews |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 23 October 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Pembroke Road London W8 6NT |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2004(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 October 2012) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Dennis Clifford Woodward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Fairfield House Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Director Name | Thomas Frederick Willis |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 1997) |
Role | Insurance Broker |
Correspondence Address | 74 Sanford Road Bromley Kent BR2 9AN |
Director Name | Mr Richard John Gildroy Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Phillimore Gardens London W8 7QE |
Director Name | Stephen David Leonard Perry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 July 2000) |
Role | Insurance Broker |
Correspondence Address | 43 Manor House Drive London NW6 7DE |
Director Name | Derek Sprague Oram |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Insurance Broker |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Robert Adrian Clack |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2004) |
Role | Insurance Broker |
Correspondence Address | Lindsells Farm Hickford Hill Belchamp St Paul Sudbury Suffolk CO10 7DW |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Dennis John Bull |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Riverside Great Dunmow Dunmow Essex CM6 3AR |
Director Name | Mr Edward Benfield |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mark Ash Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | Mr Malcolm Richard Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 1996) |
Role | Insurance Broker |
Correspondence Address | Glenartney 34 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Clive Richard Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 4 25/33 Inverness Terrace London W2 3JR |
Director Name | Martyn Charles Hooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 2001) |
Role | Insurance Broker |
Correspondence Address | Bugsell Farm Bugsell Lane Robertsbridge East Sussex TN32 5EN |
Director Name | Richard Alan Lay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 1997) |
Role | Insurance Broker |
Correspondence Address | 47 Heath Drive Gidea Park Romford Essex RM2 5QL |
Secretary Name | Madeleine Paule Martine Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Fiona Irene Anne Bright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 47 Briar Fields Swindon SN1 2QP |
Director Name | Rodney John Ewen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2004) |
Role | Insurance Broker |
Correspondence Address | Field House Main Street North Kyme Lincolnshire LN4 4DG |
Director Name | Peter De Kersaint Giraudeau |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2000) |
Role | Insurance Broker |
Correspondence Address | 78b Schubert Road London SW15 2QS |
Director Name | Bruce Guy Clayton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2004) |
Role | Insurance Broker |
Correspondence Address | Swallow Cottage Wheatley Road Forest Hill Oxford OX33 1EH |
Director Name | David John Lawson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(25 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 March 2004) |
Role | Insurance Broker |
Correspondence Address | Oakhill Trotters Lane Sandpit Hall Road Woking Surrey GU24 8HA |
Director Name | Dermot Patrick Martin Flood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Flint Barn Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | William Peter Eaton Bennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | The Basement Flat 21 Earls Court Square London SW5 9BY |
Director Name | Michael Guy Havelock Hudson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2005) |
Role | Insurance Broker |
Correspondence Address | The Forstal Smarden Road, Biddenden Ashford Kent TN27 8JR |
Director Name | Rafael Miqueleiz Bronte |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2000) |
Role | Insurance Broker |
Correspondence Address | St Johns Old School 8 Scandrett Street London E1 9UP |
Director Name | Charles Alexander Hastings Doyle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 2004) |
Role | Insurance Broker |
Correspondence Address | 98 Fernside Road London SW12 8LJ |
Director Name | Christopher Robert Bemmett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2000) |
Role | Insurance Broker |
Correspondence Address | 75 New Crane Wharf Wapping London E1 9TT |
Director Name | Mr Derek Thornton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Black Ditches House Little Hormead Buntingford Hertfordshire SG9 0LT |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Restoration by order of the court (2 pages) |
9 February 2010 | Restoration by order of the court (2 pages) |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 September 2006 | Application for striking-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (8 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
14 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (11 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (11 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (10 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (10 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (13 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (13 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (3 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 31/08/97; full list of members (11 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (11 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
29 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director resigned (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (9 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
14 August 1995 | New director appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
7 August 1991 | Full accounts made up to 31 March 1991 (5 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (5 pages) |
20 November 1990 | Return made up to 11/10/90; full list of members (6 pages) |
20 November 1990 | Return made up to 11/10/90; full list of members (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 1990 | Return made up to 11/10/90; full list of members (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (6 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (6 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (6 pages) |