Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 January 2009) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Peter Vernon Baker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | Fairfield Lodge Pennypot Lane Chobham Woking Surrey GU24 8DJ |
Director Name | Michael Beach |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | Hawkedon House Rede Road Hawkedon Suffolk IP29 4NP |
Director Name | David John Vetters Boden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Dulka Road London SW11 6SB |
Director Name | Richard Frank Tucker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 7 Balmerino Avenue Thundersley Benfleet Essex SS7 3XD |
Director Name | Kenneth Robert Taylor |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | 8 Ospringe Place Faversham Kent ME13 8TB |
Director Name | Mr Richard Harman Hewitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Michael Anthony Baillie Riley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 5 Broadmead Green Thorpe End Norwich NR13 5DE |
Director Name | Owen William Pointing |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 11 Cable House Great Percy Street London Wc1 |
Director Name | Anthony Pointing |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Canonbury Square London N1 2AW |
Secretary Name | Samuel Andrew James Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Chartered Accountant/Finance Director |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Chartered Accountant/Finance Director |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Kevin John Waters |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 28 Croyden Road Keston Kent BR2 6EG |
Director Name | Kevin John Waters |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 28 Croyden Road Keston Kent BR2 6EG |
Director Name | Roderick Dowler Maclaren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Drews Farm Plumpton Lane Plumpton East Sussex BN7 3AJ |
Director Name | David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | David Howard Evelegh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1995) |
Role | Finance Director |
Correspondence Address | Meadowcroft Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | David John Vetters Boden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1996) |
Role | Insurance Broker |
Correspondence Address | 10 Bolingbroke Grove London Sw11 |
Director Name | David Babington Hill |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Insurance Broker |
Correspondence Address | Wheelwrights Elmdon Saffron Walden Essex CB11 4LT |
Director Name | James Joseph Casey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Tomswood Road Chigwell Essex IG7 5QP |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 January 2001 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members
|
6 October 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 November 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 May 1997 | Return made up to 01/05/97; no change of members (9 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (7 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
5 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |