Golden Green
Tonbridge
Kent
TN11 0LQ
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Secretary Name | Mr Derek Charles Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | John Hiller Bristow |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1994) |
Role | Underwriter |
Correspondence Address | 9 Harding Road Chesham Buckinghamshire HP5 3BB |
Director Name | Mr Charles Aidan Stafford Crawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1998) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 15 Albert Square London SW8 1BS |
Director Name | Clive William Hankin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1994) |
Role | Underwriter |
Correspondence Address | High Oak Bethersden Kent Tn26 |
Director Name | John Dumaresq De Pencier |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 1998) |
Role | Insurance Broker |
Correspondence Address | 190 Glenrose Close Toronto Ontario M4t 1k8 |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2000 | Dissolved (1 page) |
---|---|
19 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: beaufort house 15 st. Botolph street london EC3A 7PA (1 page) |
20 January 1999 | Appointment of a voluntary liquidator (2 pages) |
20 January 1999 | Declaration of solvency (4 pages) |
20 January 1999 | Res re:specie (1 page) |
20 January 1999 | Resolutions
|
28 July 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
13 May 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
21 October 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
23 May 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
21 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |