Billericay
Essex
CM12 0QS
Director Name | Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | 88 Whitmore Road Harrow Middlesex HA1 4AH |
Director Name | Patrick Christopher Odonoghue |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | 55 Bertram Road Enfield Middlesex EN1 1LR |
Director Name | Toby Alan Carnduff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | Highfield Bannister Green Felsted Essex |
Secretary Name | Mr David Scales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Mr David Scales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 08 October 1996) |
Role | Finance Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | David Frederick Barker |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Alwyne Villas London N1 2HG |
Director Name | Roy Harry George Eaton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 11 Turnpike Drive Pratts Bottom Orpington Kent BR6 7SJ |
Secretary Name | Roy Harry George Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 11 Turnpike Drive Pratts Bottom Orpington Kent BR6 7SJ |
Registered Address | Minster House Arther Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 1996 | Director resigned (1 page) |
18 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 May 1996 | Application for striking-off (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |