London
E1 8DX
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 May 2002) |
Role | Solicitor |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1993) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr James Robert Simpson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Veronica Road London SW17 8QL |
Director Name | Mr Colin David Spence |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1995) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Mr Christopher Hugh Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Mr Alain Abraham Gray |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willow Way Radlett Hertfordshire WD7 8DX |
Director Name | Maureen Purdie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 12 Branch Road Park Street St Albans Hertfordshire AL2 2LU |
Director Name | Saxon Riley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Springfield Ballinger Great Missenden Bucks HP16 9LQ |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Mr Anthony James Duncan Law |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Main Road, Brancaster Kings Lynn Norfolk PE31 8AP |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1998) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Registered Address | No 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,769 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Application for striking-off (1 page) |
19 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: sedgwick house the sedgewick centre london E1 8DX (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | New secretary appointed (2 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
12 March 1998 | Return made up to 25/03/98; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 August 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
14 March 1996 | Director resigned (2 pages) |
20 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
1 June 1995 | Secretary's particulars changed (4 pages) |
20 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 March 1995 | Director resigned (4 pages) |