West Horndon
Brentwood
Essex
CM13 3TQ
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(31 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 07 February 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 07 February 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 November 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Christopher Robert Spurgeon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(21 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 1995) |
Role | Insurance Broker |
Correspondence Address | 16 Champion Road Upminster Essex RM14 2SY |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 November 1995) |
Role | Solicitor |
Correspondence Address | Flat C 61 Shepherds Hill Highgate London N6 5RE |
Director Name | Peter De Kersaint Giraudeau |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 1999) |
Role | Insurance Broker |
Correspondence Address | 78b Schubert Road London SW15 2QS |
Director Name | Martyn Charles Hooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2001) |
Role | Insurace Broker |
Correspondence Address | Bugsell Farm Bugsell Lane Robertsbridge East Sussex TN32 5EN |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Charles Alexander Hastings Doyle |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 August 2004) |
Role | Insurance Broker |
Correspondence Address | 98 Fernside Road London SW12 8LJ |
Director Name | Margaret Anna Cutler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Polish British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | 47 Hemlock Road London W12 0QS |
Director Name | Lea Teofila Crabtree |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Fennel Close Shirley Oaks Croydon Surrey CR0 8XS |
Director Name | David Frederick Bristow |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1999) |
Role | Insurance Broker |
Correspondence Address | 90 Gelsthorpe Road Collier Row Romford Essex RM5 2LX |
Director Name | Mr Paul Matthew Cousins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1996(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Road Rainham Essex RM13 9JU |
Director Name | Paul Anthony Charles Thorogood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2000) |
Role | Insurance Broker |
Correspondence Address | 12b Eckstein Road London SW11 1QF |
Director Name | Michael Guy Havelock Hudson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2005) |
Role | Insurance Broker |
Correspondence Address | The Forstal Smarden Road, Biddenden Ashford Kent TN27 8JR |
Director Name | Krystyna Blackbrook |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2001) |
Role | Insurance Broker |
Correspondence Address | 17 Sebright Road Barnet Hertfordshire EN5 4HR |
Director Name | Marco Inzani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 September 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 11 75 Warwick Square Westminster London SW1V 2AR |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,746 |
Current Liabilities | £95,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
7 September 2005 | New director appointed (6 pages) |
7 September 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 July 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 24/03/01; full list of members
|
23 March 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 October 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 24/03/00; full list of members (8 pages) |
23 March 2000 | Director resigned (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 January 2000 | Director's particulars changed (1 page) |
9 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 July 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
18 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 24/04/98; full list of members (9 pages) |
12 December 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
23 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 24/04/97; full list of members
|
23 October 1996 | New director appointed (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
2 November 1995 | Company name changed chandler hargreaves (northern) l imited\certificate issued on 03/11/95 (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 24/04/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london. EC3P 3HL (1 page) |