Emerson Park
Hornchurch
Essex
RM11 3NE
Director Name | Mr Peter Kenneth Fairweather |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 September 2008) |
Role | Insurance Broker |
Correspondence Address | 12 Station Road Loughton Essex IG10 4NX |
Secretary Name | Mr Peter Kenneth Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(27 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 16 September 2008) |
Role | Insurance Broker |
Correspondence Address | 12 Station Road Loughton Essex IG10 4NX |
Director Name | Mr David Anthony Thurgood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Registered Insurance Broker |
Correspondence Address | 21 Limerick Gardens Cranham Upminster Essex RM14 1HY |
Director Name | Ronald James Miller Usherwood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1995) |
Role | Registered Insurance Broker |
Correspondence Address | 5 Bittern Court 44 Connaught Avenue Chingford London E4 7UF |
Secretary Name | Mrs Margaret Mary Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 9 Channing Close Emerson Park Hornchurch Essex RM11 3NE |
Director Name | John Furey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Financial Adviser |
Correspondence Address | 14 St Peters Avenue London E17 3PU |
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2002) |
Role | Lloyd Insurancr Brokers |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Registered Address | 374-376 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2008 | Application for striking-off (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members
|
26 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 November 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 August 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 11 grays corner ley street ilford essex IG2 7RQ (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members
|
24 February 1997 | Registered office changed on 24/02/97 from: 1-3 snaresbrook station approach wanstead london E11 1QE (1 page) |
24 February 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 July 1996 | Return made up to 18/06/96; no change of members
|
28 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 August 1995 | Return made up to 18/06/95; full list of members (6 pages) |
22 May 1995 | Memorandum and Articles of Association (18 pages) |
26 April 1995 | Company name changed C.R. adams (insurance brokers) l imited\certificate issued on 27/04/95 (4 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |