Market Hill
Cowes
Isle Of Wight
PO31 7TR
Director Name | Hugh Grahame Jago |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired Underwriter |
Correspondence Address | Old Cottage Campfield Place Leith Hill Dorking Surrey RH5 6LX |
Secretary Name | Mr Richard Brian Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1994(21 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Cyril Alfred Cheeseman |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 17 Sandrock House Sandrock Road Tunbridge Wells Kent TN2 3PY |
Director Name | Charles Clive Scott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1995) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Manor Farm Colemore Alton Hampshire GU34 3RX |
Secretary Name | Cyril Alfred Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 17 Sandrock House Sandrock Road Tunbridge Wells Kent TN2 3PY |
Director Name | Richard Brian Clarke |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(22 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 228 Western Road Leigh On Sea Essex SS9 2PH |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £406,854 |
Cash | £162,358 |
Current Liabilities | £231,644 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Sec of state's release of liq (1 page) |
7 June 2005 | O/C - replacement of liquidator (13 pages) |
7 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (6 pages) |
21 July 2004 | Liquidators statement of receipts and payments (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: suite 1-6 the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
21 July 2003 | Declaration of solvency (3 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: one america square crosswall london EC3N 2LB (1 page) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
31 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 December 2000 | Director resigned (1 page) |
29 September 2000 | Return made up to 27/07/00; full list of members (10 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
13 July 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members (7 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
28 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 11/08/98; full list of members (9 pages) |
17 July 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
18 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
3 July 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 18 london street london EC3R 7JP (1 page) |
21 August 1996 | Return made up to 11/08/96; no change of members
|
6 June 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
25 August 1995 | Return made up to 11/08/95; full list of members (8 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
18 August 1989 | Company name changed jago venton underwriting agencie s LIMITED\certificate issued on 21/08/89 (4 pages) |
5 December 1974 | Company name changed\certificate issued on 05/12/74 (2 pages) |
8 May 1973 | Certificate of incorporation (1 page) |