Shirley
Croydon
Surrey
CR0 7NF
Director Name | Leslie Harry Tinsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 May 2008) |
Role | Bank Official |
Correspondence Address | 17 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Leslie Harry Tinsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 May 2008) |
Role | Bank Official |
Correspondence Address | 17 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Detlev Bremkamp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Md Of Allianz Europe Ltd |
Correspondence Address | Ferdinand-Maria-Str 35 Munich 80639 Foreign |
Director Name | Mr Horst Jaeger |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Insurance Executive |
Correspondence Address | 101 Home Park Road London SW19 7HT |
Director Name | Christopher Reginald Reeves |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Banker |
Correspondence Address | 64 Flood Street London SW3 5TE |
Director Name | Gunter Steffens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 September 1992) |
Role | Banking Official |
Correspondence Address | 30 Thurloe Square London SW7 2SD |
Director Name | Mr William Raymond Treen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Sheldon Avenue Highgate London N6 4JR |
Secretary Name | Mr John Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Warrenfields Warren Road Guildford Surrey GU1 2HQ |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,018,000 |
Current Liabilities | £13,666,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (7 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 February 1994 | Declaration of solvency (3 pages) |
9 February 1994 | Resolutions
|
23 December 1993 | Company name changed allianz cornhill international I nsurance PLC\certificate issued on 24/12/93 (2 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
25 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
1 July 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |