Iping
Midhurst
West Sussex
GU29 0PQ
Director Name | Mr Richard Llewelyn Gethin-Jones |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Lloyds Underwriter |
Correspondence Address | 48 Queens Gate Gardens London SW7 5ND |
Director Name | Mrs Camilla Lucy Kingsley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Lloyds Underwriter |
Correspondence Address | Sudbrook Lodge Ham Common Richmond Surrey TW10 5HA |
Director Name | Mr Robin Charles Kingsley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Lloyds Underwriter |
Correspondence Address | Sudbrook Lodge Ham Common Richmond Surrey TW10 5HA |
Director Name | Mr Philip Richard De Laszlo |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 1991) |
Role | Lloyds Underwriter |
Correspondence Address | 12 Sloane Avenue London SW3 3JE |
Director Name | Mr Robert Charles Hallam |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Sherwood 12 Whyteleafe Road Caterham Surrey CR3 5EE |
Director Name | Mr Patrick Graham Hedley Hedley-Dent |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1991) |
Role | Lloyds Underwriter |
Correspondence Address | Newham Green Farm Newham Basingstoke Hampshire RG27 9AH |
Director Name | Mr George Walter Scott |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 1991) |
Role | Lloyds Underwriter |
Correspondence Address | 80 Elm Park Road London SW3 6AU |
Secretary Name | Mr Stephen Terence Hingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Effingham Road London SE12 8NU |
Registered Address | 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 |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2002 | Liquidators statement of receipts and payments (6 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | O/C - replacement of liquidator (11 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C replacement of liquidator (8 pages) |
20 March 2000 | Liquidators statement of receipts and payments (6 pages) |
10 September 1999 | Liquidators statement of receipts and payments (6 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Certificate of specific penalty (1 page) |
17 June 1996 | Certificate of specific penalty (2 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |
29 January 1991 | Full group accounts made up to 30 June 1990 (24 pages) |
29 January 1991 | Return made up to 15/01/91; no change of members (9 pages) |