50 Roan Street
London
SE10 9JT
Director Name | Mr Jonathan Richard William Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Mr Arfan Mohammed Syeed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(29 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | Mr Bernard James Warren |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House 26 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Eugene Calcott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 7 Freshwell Avenue Little Heath Romford RM6 5DS |
Director Name | Keith William Steed |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Alton Drive Lexden Colchester Essex CO3 3ST |
Director Name | Howard Douglas Arthur Rigg |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 June 2002) |
Role | Reinsurance Director |
Correspondence Address | Hunters Lodge Home Farm Redhil Road Cobham Surrey KT11 1EF |
Director Name | Mr Gary James Lockett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Bramble Road Benfleet Essex SS7 2UU |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Mr John Paul Johnson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 1994) |
Role | Reinsurance Broker |
Correspondence Address | 22 Little Hays Leigh On Sea Essex SS9 4SF |
Director Name | Christopher Charles Lloyd |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | Oakley 34 Lloyd Park Avenue Croydon Surrey CR0 5SB |
Director Name | Gavin Ferries Watson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1998) |
Role | Lloyd`S Reinsurance Broker |
Correspondence Address | 511 Upper Brentwood Road Gidea Park Romford Essex RM2 6LD |
Director Name | Andrew Christopher Kennedy Davis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1999) |
Role | Insurance Broker |
Correspondence Address | 39 Enmore Gardens London SW14 8RF |
Director Name | Kevin Stuart Stratton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1999) |
Role | Reinsurance Broker |
Correspondence Address | Rushy Mead Water Lane, Great Easton Dunmow Essex CM6 2EW |
Director Name | Andrew Jonathan Crone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(23 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 1998) |
Role | Insurance |
Correspondence Address | 18 Mallards Road Woodford Green Essex IG8 7DF |
Director Name | Daniel Bailey |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(23 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1998) |
Role | Reinsurance Director |
Correspondence Address | 30 Western Road Leigh-On-Sea Essex SS9 2PP |
Director Name | Steven Charles Frame |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Reinsurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crescent Gardens Billericay Essex CM12 0JG |
Director Name | Mr Richard John Mahoney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Aerospace Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maldon Road Burnham On Crouch Essex CM0 8NS |
Director Name | Gary Millen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Aerospace Director |
Correspondence Address | 47 Howard Road London E17 4SH |
Director Name | Mr Paul Frank McCarthy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2001) |
Role | Reinsurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Foxley Road Kenley Surrey CR8 5LQ |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
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 | £10,882 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Declaration of solvency (3 pages) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (3 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
28 August 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
17 May 2000 | Director's particulars changed (1 page) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
5 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
13 April 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 February 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
9 December 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1998 | Return made up to 01/01/98; no change of members (8 pages) |
8 December 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 8 lloyds ave london EC3N 3EL (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
17 December 1996 | Secretary resigned (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
18 September 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned (4 pages) |