Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary Name | Philip John Lampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Maldon Road Danbury Chelmsford Essex CM3 4QL |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1994) |
Role | Underwriter At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Director Name | Mr Patrick Neil Slade |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 32 Grimsdyke Crescent Barnet Hertfordshire EN5 4AG |
Director Name | Kim Protheroe Rowley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 1 Bakers Way Capel Dorking Surrey RH5 5JS |
Director Name | Mr Derrick Owen Rowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1993) |
Role | Manager Of Lloyds Agency |
Country of Residence | United Kingdom |
Correspondence Address | 109 King Charles Road Surbiton Surrey KT5 8PQ |
Director Name | Mr Colin Michael Owen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1993) |
Role | Underwriter At Lloyds |
Country of Residence | England |
Correspondence Address | Courtneys 36 Forest Drive Keston Kent BR2 6EF |
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Director Name | Mr Michael Ian Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Vale 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Deryk Mark William Farley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Underwriter At Lloyds |
Correspondence Address | 18 Woodlands Avenue The Sheilings Hornchurch Essex RM11 2QD |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | David William Murray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 1998) |
Role | Lloyds Underwriter |
Correspondence Address | 165 Chelmsford Road Shenfield Brentwood Essex CM15 8RU |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Nigel Philip Martin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1996) |
Role | Lloyds Underwriter |
Correspondence Address | 33 Falmer Avenue Goring By Sea Worthing West Sussex BN12 4SY |
Director Name | Mr Anthony Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(19 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 01 March 1994) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Sheets Heath, Brookwood Woking Surrey GU24 0EN |
Director Name | Trevor Walpole |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | Norton House Rookery Lane Wendens Ambo Saffron Walden Essex CB11 4JT |
Director Name | Mr Alan Keith Sohl |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1998) |
Role | Retired Banker |
Correspondence Address | 18 Chiltern Road Pinner Middlesex HA5 2TD |
Director Name | Mr Nicholas Peter Samuelson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 November 1996) |
Role | Insurance Broker |
Correspondence Address | 20 Trevor Place London SW7 1LB |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Director Name | Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | 10 Collins Street London SE3 0UG |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(22 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Linnet Close Bushey Hertfordshire WD23 1AX |
Director Name | Graham Sheridan Watson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 1998(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2001) |
Role | Marketing Officer |
Country of Residence | Canada |
Correspondence Address | 57 Cluny Drive Toronto Ontario M4w2r1 Canada |
Director Name | Mr Anthony Everard George Hambro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 St George's Square London SW1V 3QY |
Director Name | Victoria Jane Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 10 Dartmouth Row London SE10 8AN |
Director Name | Nigel John Lee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 1 Marney Road Battersea London SW11 5EW |
Director Name | Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Hilbert Road Tunbridge Wells Kent TN2 3SA |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £681 |
Net Worth | £445,571 |
Cash | £67 |
Current Liabilities | £871,409 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Sec of state's release of liq (1 page) |
8 June 2005 | O/C - replacement of liquidator (13 pages) |
8 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Declaration of solvency (3 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
17 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
7 February 2002 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
17 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 April 1999 | Return made up to 26/02/99; full list of members (14 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
4 August 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 26/02/98; full list of members (15 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Return made up to 26/02/97; full list of members (12 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
9 December 1996 | Company name changed sturge motor syndicate managemen t LIMITED\certificate issued on 10/12/96 (2 pages) |
2 December 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 April 1996 | Return made up to 26/02/96; full list of members (17 pages) |
14 March 1996 | Director resigned (1 page) |
9 November 1995 | Director's particulars changed (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 11/13 crosswall london EC3N 2JY (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (18 pages) |
27 August 1992 | Memorandum and Articles of Association (9 pages) |