7 Ellerton Road Wimbledon
London
SW20 0ER
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1999(23 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Saunders Lane Woking Surrey GU22 0NT |
Director Name | Stephen Ivor Isaacs |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1994) |
Role | Optician |
Correspondence Address | Flat 101 20 Abbey Road London NW8 7BW |
Director Name | Lawrence Malcolm Sorene |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 The Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Harvey Edmund Pink |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 December 2003) |
Role | Insurance Consultant |
Correspondence Address | The Collingbourne Stockbridge House 44 The Ridgeway Enfield Middlesex EN2 8QR |
Director Name | Terry William Mills |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 1994) |
Role | Insurance Agent |
Correspondence Address | 7 Manor Road Potters Bar Hertfordshire EN6 1DG |
Director Name | Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Optician |
Correspondence Address | 5 Hanover Terrace London NW1 4RJ |
Director Name | Gerald Garfen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Hillview Road London NW7 1AJ |
Director Name | Mr David Leon Garfen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Park Grove Edgware Middlesex HA8 7SH |
Secretary Name | Mr David Leon Garfen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr David William Drew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 1999) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Mahe Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | John Anthony Clench |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1996) |
Role | Insurance Executive |
Correspondence Address | 84 Seabrook Road Hythe Kent CT21 5QA |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1998) |
Role | Insurance |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1999) |
Role | Insurance Executive |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | James Pius Manning |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1998) |
Role | Co Secretary |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | David Morrison Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1996) |
Role | Insurance |
Correspondence Address | Woodridge Hillberry Green Douglas Isle Of Man IM2 6DE |
Secretary Name | James Pius Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Kelvin Barry Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Insurance Manager |
Correspondence Address | 1 Bowlfield The St Hastingleigh Ashford Kent TN25 5HT |
Secretary Name | Elizabeth Anne Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 139 Downs Road Folkestone Kent CT19 5PT |
Director Name | Lawrence Kenneth Arnold |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2002) |
Role | Finance Director |
Correspondence Address | 42 Raglan Road Reigate Surrey RH2 0DP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £307,021 |
Cash | £898 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2005 | Dissolved (1 page) |
---|---|
17 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: groupama house 24-26 minories london EC3N 1DE (1 page) |
6 March 2004 | Resolutions
|
5 March 2004 | Declaration of solvency (3 pages) |
5 March 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Director resigned (1 page) |
19 December 2003 | Return made up to 29/12/03; full list of members (5 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 April 2003 | Location of register of members (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Location of debenture register (1 page) |
19 December 2002 | Return made up to 29/12/02; full list of members (5 pages) |
22 July 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 February 2001 | New director appointed (2 pages) |
28 December 2000 | Location of debenture register (1 page) |
28 December 2000 | Return made up to 29/12/00; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Location of register of members (1 page) |
8 June 2000 | Location of register of directors' interests (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
30 November 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | Location of register of members (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
12 January 1999 | Return made up to 29/12/98; no change of members (7 pages) |
11 January 1999 | Location of register of members (1 page) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 March 1998 | Resolutions
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
13 October 1997 | Director resigned (1 page) |
20 May 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
23 December 1996 | Director resigned (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
22 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
19 December 1995 | £ nc 20000/250130 07/12/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Ad 13/12/95--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
14 December 1995 | New director appointed (2 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (4 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 210 hendon way london NW4 3NE (1 page) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (4 pages) |
12 April 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
15 March 1990 | Memorandum and Articles of Association (9 pages) |
24 November 1975 | Certificate of incorporation (1 page) |