Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director Name | Mr Ernest Hutchings |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 July 1996) |
Role | Insurance Broker |
Correspondence Address | 22 St Helens Road Solihull West Midlands B91 2DA |
Director Name | Peter Graham Moorman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 July 1996) |
Role | Insurance Broker |
Correspondence Address | Oakleigh 88 Saint Barnards Road Solihull West Midlands B92 7BP |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Bryan John Lancaster |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | Boscobel Tanners Green Lane Earlswood Solihull West Midlands B94 5JT |
Director Name | Dennis Curtis Millwater |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | The Shieling 32 Harkness Drive Canterbury Kent CT2 7RW |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 1994) |
Role | Insurance Broker |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Director Name | Ian Michael Whitehouse |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 1994) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Cottage Old Warwick Road Lapworth Warwickshire B94 6BA |
Secretary Name | Ian Michael Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 81 Woodrow Crescent Knowle Solihull West Midlands B93 9EQ |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Registered Address | Lloyds Chambers 21 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
7 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |