Southgate
London
N14 6NY
Director Name | Michael Keith Owen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Marketing Manager |
Correspondence Address | 6a Langdale Road London SE10 8UA |
Director Name | Alan William Pratten |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Insurance Broker |
Correspondence Address | Arcady 9 Oldbury Close Spring Lane Ightham Kent TN15 9DJ |
Director Name | Richard James Worker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Insurance Broker |
Correspondence Address | 5 The Malt Houses The Street East Brabourne Ashford Kent TN25 5LP |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 1994) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Christopher Robert Spurgeon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1997) |
Role | Insurance Broker |
Correspondence Address | 16 Champion Road Upminster Essex RM14 2SY |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1995(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1997) |
Role | Solicitor |
Correspondence Address | 92 Arthur Court Queensway London W2 5HP |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
7 March 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 December 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
29 June 1998 | Director's particulars changed (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
17 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
6 March 1997 | Director's particulars changed (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 December 1996 | Company name changed chandler hargreaves (western) li mited\certificate issued on 30/12/96 (2 pages) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 31/07/96; full list of members
|
6 August 1996 | Director's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |