Wickford
Essex
SS12 0EF
Director Name | Peter Michael Oakshott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 9 South Lynn Drive Eastbourne East Sussex BN21 2JF |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | David John Wormall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 1997) |
Role | Reinsurance Consultant |
Correspondence Address | 30 Convent Lane Bocking Braintree Essex CM7 6RN |
Director Name | Mr Christopher Nicholas Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | Magnolia House St Michaels Green Great Moulton Norfolk NR15 2LD |
Director Name | Peter Charles Sutherland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Bushey Way Park Langley Beckenham Kent BR3 6TA |
Director Name | Mr Alan John Pitts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 1997) |
Role | Reinsurance Consultant |
Correspondence Address | 8 Brook Close Gidea Park Romford Essex RM2 5QU |
Director Name | Mr Ian Peter Harrison-Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 1995) |
Role | Financial Controller |
Correspondence Address | Poplar Farmhouse Langley Street Loddon Norfolk NR14 6AD |
Director Name | Mr Colin James Grey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Lissadel Fairoak Lane Oxshott Leatherhead Surrey KT22 0TW |
Director Name | Mr David Harvey Druitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Albany House School Lane Dedham Colchester Essex CO7 6HF |
Director Name | Harold Oliver Collingwood |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1999) |
Role | Insurance Broker |
Correspondence Address | 1a Gilmour Rise Billericay Essex CM12 9NB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Finbarr Nicholas Whelan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1997) |
Role | Finance Controller |
Correspondence Address | 10 Princess Beatrice Close Low Road Hellesdon Norwich Norfolk NR6 5DB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(25 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2000 | Application for striking-off (1 page) |
22 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2000 | Resolutions
|
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
12 January 1999 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
10 February 1997 | Director's particulars changed (1 page) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
13 August 1996 | Director's particulars changed (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
29 February 1996 | Company name changed e w payne services LIMITED\certificate issued on 01/03/96 (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
1 September 1995 | New director appointed (4 pages) |
20 July 1995 | Director resigned (4 pages) |