The Hockering
Woking
Surrey
GU22 7HL
Secretary Name | Mr Philip Anthony Nastri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Farm Road Rainham Essex RM13 9LG |
Director Name | David Edward Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Mr Alan James Wright |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Correspondence Address | 89 Warren Road Leigh On Sea Essex SS9 3TT |
Director Name | Alison Stannard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Claims Broker |
Correspondence Address | 26 Engayne Gardens Upminster Essex RM14 1UT |
Director Name | Julian Edward Sparkes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 December 1999) |
Role | Insurance Broker |
Correspondence Address | 15 Pembridge Place 9 Oakhill Road London SW15 2QJ |
Director Name | Mr David James Raywood Sibree |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Reinsurance Broker |
Correspondence Address | Brambles Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Mr Ian Stewart Ramshaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Correspondence Address | 1 Eaton Close Billericay Essex CM12 0UR |
Director Name | Mr Stephen Pain |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Reinsurance Accountant |
Correspondence Address | 59 Lamplighters Close Hempstead Gillingham Kent ME7 3NZ |
Director Name | Mr Peter Herbert Moulder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Claims Broker |
Correspondence Address | Cherrrington House Orchard Cottages Wises Lane Borden Sittingbourne Kent ME9 8LR |
Director Name | Lt Col Anthony Metherell |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | The Tithe Barn Trimnells Colerne Chippenham Wiltshire SN14 8EP |
Director Name | Mr John Andrew Leslie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Correspondence Address | 29 Carlyle Square London SW3 6HA |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 December 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Abinger Common Dorking Surrey RH5 6LW |
Director Name | Mr Gordon John Clarke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | Brook Farm Belchamp Walter Sudbury Suffolk CO10 7BA |
Director Name | Mr William John Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bywater Street London SW3 4XH |
Director Name | Mr Colin Alan Blakebrough |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Correspondence Address | 16 Hilltop Close Loughton Essex IG10 1PY |
Director Name | Mr Stephen Derek Allen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Haywain Oxted Surrey RH8 9LL |
Secretary Name | David Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Michael John Cloherty |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 981 Stonefield Circle Inverness Illinois 60067 |
Director Name | Mr John David Stancik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 1999) |
Role | Chairman |
Correspondence Address | 5 Ovington Square Flat 1 London Sw3 |
Director Name | Mr Philip Anthony Nastri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1999) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 41 Farm Road Rainham Essex RM13 9LG |
Secretary Name | Gary Mark Cavazzi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 December 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Registered Address | No.9 Alie Street London. E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,382,563 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
15 January 2001 | Restoration by order of the court (3 pages) |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | Declaration of shares redemption:auditor's report (3 pages) |
17 February 2000 | £ ic 1000000/1 31/01/00 £ sr [email protected]=999999 (1 page) |
15 February 2000 | Application for striking-off (1 page) |
3 February 2000 | New secretary appointed (3 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
10 September 1999 | Return made up to 03/09/99; full list of members
|
28 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 October 1998 | Return made up to 31/08/98; full list of members (9 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
14 January 1998 | Resolutions
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 31/08/97; full list of members (21 pages) |
22 July 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
12 December 1996 | New director appointed (3 pages) |
12 December 1996 | New director appointed (3 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
29 November 1996 | Director's particulars changed (1 page) |
24 September 1996 | New director appointed (2 pages) |
16 September 1996 | Company name changed morgan, read & coleman LIMITED\certificate issued on 16/09/96 (2 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (20 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (28 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |