Bexleyheath
Kent
DA7 5DL
Director Name | George Frederick Nixon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Insurance Broker |
Country of Residence | France |
Correspondence Address | The Old Cottage Church Lane Headley Surrey KT18 6LG |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Insurance Economist |
Correspondence Address | 508 Frobisher House Dolphin Square London SW1V 3LX |
Registered Address | PO Box 810 Cedric House 8-9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 1996 | Dissolved (1 page) |
---|---|
20 December 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 December 1995 | Res re books disposal (2 pages) |
7 August 1995 | Liquidators statement of receipts and payments (10 pages) |