West Horndon
Brentwood
Essex
CM13 3TQ
Director Name | Boris Marovic |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Montenegrino |
Status | Closed |
Appointed | 01 May 1996(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 January 2006) |
Role | Insurance Broker |
Correspondence Address | Bulevar Oslobodenj No 92 Novi Sad F.R. Yugoslavia Foreign |
Director Name | Djordje Misirkic |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Serbian |
Status | Closed |
Appointed | 10 November 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 January 2006) |
Role | Lawyer |
Correspondence Address | Glavna 188 22400 Ruma Yugoslavia |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 January 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Mr Laurence John Ridgway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Insurance Broker |
Correspondence Address | 2 Holme Close Middleton Cheney Banbury Oxfordshire OX17 2LD |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Charles Alexander Hastings Doyle |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 2004) |
Role | Insurance Broker |
Correspondence Address | 98 Fernside Road London SW12 8LJ |
Director Name | Gojko Svitlica |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 01 May 1996(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 2003) |
Role | Insurance Broker |
Correspondence Address | Bulevar M Pupin No 8 Novi Sad F.R. Yugoslavia Foreign |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
15 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (2 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members
|
27 April 1995 | Resolutions
|
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
5 April 1995 | Company name changed chandler hargreaves financial pl anning (midlands) LIMITED\certificate issued on 06/04/95 (4 pages) |
5 January 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (5 pages) |
23 April 1992 | Full accounts made up to 31 March 1991 (7 pages) |
16 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
28 March 1990 | Full accounts made up to 31 December 1988 (13 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |