Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Edward George Samuel Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Insurance Broker |
Correspondence Address | 17 Roundwood Grove Hutton Mount Brentwood Essex CM13 2NE |
Director Name | William Robert Patrick White-Cooper |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | Chase House Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Director Name | Robin Knyvett Romer-Lee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Groton Sudbury Suffolk CO10 5EE |
Director Name | Mr Christopher John Stuart Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Oasts Lower Cousley Wood Wadhurst East Sussex TN5 6HF |
Director Name | Mr Adrian Platt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | Rosehill Ockham Road South East Horsley Surrey KT24 6SL |
Director Name | Mr David Colin Norris-Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Insurance Broker |
Correspondence Address | The Wick 12 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Mr John Betts Newall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Gb & French |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Chemin Des Chateaux 92420 Vaucresson France |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Egg Hall Epping Essex CM16 6SA |
Director Name | Siegfied Lopez |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Finance Director |
Correspondence Address | 23 Kensington Court London W8 5DP |
Director Name | Johannes Gerardus Maria Janus |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Nord Crailosweg 18 12a1 Re Huizen Foreign |
Director Name | John Parvin Hurrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Museum Hill Haslemere Surrey GU27 2JR |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Finance & Operations Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Patrick Joseph Casey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Carrickfin Stranbrook Road Blackrock Co Dublin Irish |
Director Name | Mr Reginald Charles Buckland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 Bromhouse Road Fulham London SW6 3QX |
Director Name | Mr Freddy Raoul Jules Berger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Clos De Rambouillet 2 1410 Waterloo Belgium |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Luigi Calvi |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Viale Vittorio Veneto 12 20124 Milano Italy Foreign |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Director Name | John Herbert Mellows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Insurance Broker |
Correspondence Address | Drivers End Farnham Green Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Derek Ford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Camelot 49 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr Thomas David Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | 45 Southend Road Wickford Essex SS11 8BA |
Director Name | David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 71 Dundee Wharf 100 Three Colt Street London E14 8AX |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£255,968 |
Current Liabilities | £309,248 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2002 | Dissolved (1 page) |
---|---|
4 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
15 November 2000 | Declaration of solvency (3 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Appointment of a voluntary liquidator (2 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
14 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (13 pages) |
5 November 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (14 pages) |
14 January 1997 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
15 April 1996 | Resolutions
|
14 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (12 pages) |
29 December 1995 | Company name changed sedgwick europe LIMITED\certificate issued on 01/01/96 (4 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
31 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |