Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary Name | Philip John Lampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(26 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 57 Maldon Road Danbury Chelmsford Essex CM3 4QL |
Director Name | Mr Nicholas Philip Wentworth-Stanley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Underwriter At Lloyd |
Correspondence Address | 12 Soudan Road London SW11 4HH |
Director Name | Mr Clifford Frederick Talbot |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 5 The Spires Vicarage Lane Great Baddow Chelmsford Essex CM2 8AY |
Director Name | Christopher John Milln |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Lloyds Agent |
Correspondence Address | Kelvedon Hall Keovedon Essex CO5 9BN |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Mr Nicholas Henry Debenham Carrick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 14 Cabul Road Battersea London SW11 2PN |
Director Name | David Antony Cant |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Rectory Church Road Thorrington Essex CO7 8HE |
Director Name | Mr Bryan Blamey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Chalkvale Farm House Ashley Kings Somborne Stockbridge Hants SO20 6RE |
Secretary Name | David Antony Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Road Thorrington Essex CO7 8HE |
Director Name | June Kathleen Armour |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 1995) |
Role | Lloyds Names Agent |
Correspondence Address | 117 Thorpe Bay Gardens Thorpebay Southend On Sea Essex SS1 3NW |
Director Name | Mr Graham John Podd |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 1995) |
Role | Lloyds Agent |
Correspondence Address | 5 Somerby Close Moulton Spalding Lincs PE12 6PZ |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(18 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 02 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | Antony Graham Weller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Watermeadow Smugglers Lane Bosham Chichester West Sussex PO18 8QW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 5 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 | Nigel John Lee |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 1 Marney Road Battersea London SW11 5EW |
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 |
---|---|
Net Worth | £2,012,076 |
Current Liabilities | £1,924 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Declaration of solvency (3 pages) |
5 February 2004 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members
|
17 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
15 October 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 (8 pages) |
25 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
20 December 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
20 January 2001 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 April 1999 | Return made up to 26/02/99; full list of members (7 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary 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 (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
9 December 1996 | Company name changed donner underwriting agencies lim ited\certificate issued on 10/12/96 (2 pages) |
31 July 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 April 1996 | Return made up to 26/02/96; full list of members (11 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 9 devonshire square london EC2M 4YL (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (16 pages) |