Betchworth
Surrey
RH3 7BF
Director Name | Mr Andrew David Tunnicliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | 28 Newmarket Road Royston Hertfordshire SG8 7EL |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2003(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 March 2005) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 December 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr Andrew James Campbell-Hart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rose Hill Dorking Surrey RH4 2EA |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Uxbridge UB9 4LB |
Director Name | James Michael Payne |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Farriers London Road Crowborough East Sussex TN6 1UT |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Andrew Maclaren Martin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 December 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hollanden House Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 6 Wicklow Court 45 Lawrie Park Road London SE26 6DP |
Director Name | Phillip Charles Martin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 15 Smitham Bottom Lane Purley Surrey CR8 3DE |
Director Name | Mr Maxim David Stephen Steward |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2000) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 58 Broxash Road London SW11 6AB |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Ernest Montague Asaff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2000(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2000) |
Role | Executive Officer |
Correspondence Address | 110 Carleon Avenue Larchmont New York New York 10538 United States |
Director Name | Martin James Rayfield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2003) |
Role | Client Service Director |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Website | uk.marsh.com/ |
---|---|
Telephone | 020 73571000 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members (5 pages) |
1 April 2004 | Director's particulars changed (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 01/03/03; change of members (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: no 1 the marsh centre london E1 8DX (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 January 2002 | Director resigned (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
28 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 October 2000 | Company name changed marsh & mclennan securities stru ctured risk services LIMITED\certificate issued on 19/10/00 (2 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Company name changed aldgate actuarial services limit ed\certificate issued on 05/11/99 (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 October 1995 | Location of register of members (non legible) (1 page) |
25 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |