Tadworth Street
Tadworth
Surrey
KT20 5QZ
Director Name | Harris & Dixon Insurance Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 1998(23 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | 117 Fenchurch Street London EC3M 5DY |
Director Name | Richard Mark Drummond-Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 1997) |
Role | Ins Broker |
Correspondence Address | Small Oaks Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Mr Patrick Ford |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leybourne Lodge Combe Lane, Wormley Godalming Surrey GU8 5TP |
Director Name | Mr Colin Anthony Graham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Ins Broker |
Correspondence Address | 2 Astwood Mews London SW7 4DE |
Director Name | Mr Ronald Siok Sing Tjoa |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1993) |
Role | Ins Broker |
Correspondence Address | No Oaks Oakley Green Road Oakley Green Windsor Berkshire SL4 4PZ |
Secretary Name | Mr Patrick Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leybourne Lodge Combe Lane, Wormley Godalming Surrey GU8 5TP |
Director Name | Mr John Andrew Parsons |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1997) |
Role | Insurance Broker |
Correspondence Address | 22 Bencombe Road Purley Surrey CR8 4DQ |
Secretary Name | Carol Marguerite Elizabeth Kelleher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(20 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 1997) |
Role | Secretary |
Correspondence Address | 175 Eversley Road South Benfleet Essex SS7 4LF |
Director Name | John Clive Staplehurst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(22 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Walford Place Chelmsford Essex CM2 6PG |
Registered Address | 117 Fenchurch Street London EC3M 5DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2000 | Dissolved (1 page) |
---|---|
4 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Forms 4.68 H.k dollar a/c (5 pages) |
27 April 1998 | Forms 4.68 sgdollar a/c (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Forms 4.68 us dollar a/c (5 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
23 October 1997 | Liquidators statement of receipts and payments (14 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 21 new street london EC2M 4HH (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
22 April 1997 | Liquidators statement of receipts and payments (10 pages) |
4 November 1996 | Liquidators statement of receipts and payments (10 pages) |
12 October 1995 | Declaration of solvency (4 pages) |
12 October 1995 | Ex res re. Powers of liquidator (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Appointment of a voluntary liquidator (2 pages) |