19 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Director Name | Lee Paul Stannard |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2005) |
Role | Insurance Broker |
Correspondence Address | 3 Jubilee Close Hockley Essex SS5 4PA |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2003(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 March 2005) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Stephen Goody |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 1994) |
Role | Loss Prevention Consultant |
Correspondence Address | 23b Pelham Road Lindfield Haywards Heath West Sussex RH16 2EW |
Director Name | William Joseph John Paul |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Insurance Broker |
Correspondence Address | 30 Dunkery Road London SE9 4HZ |
Director Name | Russell Pickup |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 1999) |
Role | Insurance Broker |
Correspondence Address | 103 Burlescoombe Road Thorpe Bay Essex SS1 3PT |
Director Name | Peter John Sweet |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2000) |
Role | Insurance Broker |
Correspondence Address | 51 Altenburg Gardens London SW11 1JH |
Director Name | Peter John Clive Viccars |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2000) |
Role | Insurance Broker |
Correspondence Address | 42 Baas Lane Broxbourne Hertfordshire EN10 7EJ |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Simon John Peter Ford-Robinson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | Middle Barn Upton Aylesbury Buckinghamshire HP17 8UA |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 July 2004 | Company name changed mmc uk pension fund trustee limi ted\certificate issued on 01/07/04 (2 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
18 March 2004 | Company name changed aviation risk management service s LIMITED\certificate issued on 18/03/04 (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director's particulars changed (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 01/03/03; no change of members (5 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
10 January 2001 | New director appointed (4 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: sedwick house the sedgwick centre london E1 8DX (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page) |
16 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 January 1999 | Director resigned (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |