Tadworth
Surrey
KT20 5TD
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House School Lane High Easter Chelmsford Essex CM1 4QP |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1995(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Frank Harfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Greenbank Fordwater Road Chichester Sussex PO19 4PS |
Director Name | Robert Anthony Hearne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Birch Drive Langford Bristol Avon BS18 7HG |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | William Samuel Moody |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1995) |
Role | Chartered Insurance Broker |
Correspondence Address | Woodside Sion Road Lansdown Bath Avon |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Registered Address | One Hundred Whitechapel London E1 1JG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,531 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2002 | Dissolved (1 page) |
---|---|
2 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Appointment of a voluntary liquidator (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Declaration of solvency (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members (7 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1998 | Return made up to 20/08/98; change of members (8 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 August 1997 | Return made up to 22/08/97; full list of members (8 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Director resigned (1 page) |
9 September 1996 | Location of debenture register (1 page) |
9 September 1996 | Return made up to 20/08/96; no change of members (12 pages) |
9 September 1996 | Location of register of directors' interests (1 page) |
9 September 1996 | Location of register of members (non legible) (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 August 1995 | Return made up to 22/08/95; no change of members (11 pages) |
17 May 1995 | Director resigned (4 pages) |