London
SW6 4LE
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1993(18 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(23 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr Howard James Cheetham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Beeches Cobham Way, East Horsley Leatherhead Surrey KT24 5BH |
Director Name | Melvin Paul Collard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | 44 Bennett Park London SE3 9RB |
Director Name | Christopher Duncan Ott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 1996) |
Role | Insurance Broker |
Correspondence Address | South Lodge Hungershall Park Cabbage Stalk Lane Tunbridge Wells Kent TN4 8NE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
Director Name | Mr Roy William George Webb |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 1993) |
Role | Reinsurance Broker |
Correspondence Address | 6 Brent Close Bexley Kent DA5 3QL |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Registered Address | 6 Braham Street London E1 8ED |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 1997 | Dissolved (1 page) |
---|---|
9 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
5 November 1996 | Declaration of solvency (3 pages) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Ext res re powers of liq (1 page) |
4 September 1996 | Return made up to 16/08/96; full list of members (11 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |