Lindfield
Haywards Heath
West Sussex
RH16 2JY
Secretary Name | Patrick Vincent Poupard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tuffnells Way Harpenden Hertfordshire AL5 3HA |
Director Name | Mr Anthony John Carter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Underwriter |
Correspondence Address | Tanooma Ash Road Hartley Longfield Kent DA3 8BQ |
Director Name | Victor Charles Howden |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Claims Manager |
Correspondence Address | 5 Brimstone Close Orpington Kent BR6 7ST |
Director Name | Edward Thomas Murrell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Manager |
Correspondence Address | Whispering Leaves 2 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Director Name | John Gilbert Lloyd Richards |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Manager |
Correspondence Address | 2 Warwick Close Cuffley Potters Bar Hertfordshire EN6 4RT |
Director Name | Richard John Saker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Manager |
Correspondence Address | 80 Broadmead Road Woodford Green Essex IG8 0BA |
Director Name | Frank Edmund Wells |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Underwriter |
Correspondence Address | 1 St Andrews Road Rochford Essex SS4 1NP |
Secretary Name | Edward Thomas Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | Whispering Leaves 2 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Registered Address | Bevis Marks House 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 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 February 1997 | Dissolved (1 page) |
---|---|
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
22 December 1995 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 21 widegate street london E1 7HQ (1 page) |
28 June 1995 | Liquidators statement of receipts and payments (10 pages) |