Ickleton
Saffron Walden
Essex
CB10 1SS
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(20 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Mr Michael Ian Luxton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1993) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ |
Director Name | John William Lorberg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 25 Court Farm Road Mottingham London SE9 4JL |
Director Name | Mr Charles Edward Gray |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Club House Back Lane Monks Eleigh Ipswich Suffolk IP7 7BA |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1994) |
Role | Underwriter At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Director Name | Mr Peter Norman Howes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1996) |
Role | Reinsurance Executive |
Correspondence Address | The Old Parsonage Nayland Road Great Horkesley Colchester Essex CO6 4HA |
Director Name | Mr Kenneth William Hopwood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 65 Maldon Road Danbury Essex CM3 4QL |
Director Name | Mr Mark Noel Baxter Lambert |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1993) |
Role | Lloyd`S Underwriter |
Correspondence Address | 3 Parkfield Godalming Surrey GU7 1TP |
Director Name | Kevin Anthony Long |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1995) |
Role | Underwriter At Lloyds |
Correspondence Address | 4 Ridge Mount Benfleet Essex SS7 1JE |
Director Name | Brian John Harris |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run Off Manager |
Correspondence Address | 36 Sheridan Road Merton Park London SW19 3HN |
Director Name | Mr Stephen Charles Endean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Walton Farm Cottage Walton Street, Walton On The Hill Tadworth Surrey KT20 7SA |
Director Name | Michael Walter Morris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Run Off Manager |
Correspondence Address | 66 Hillbury Road Warlingham Surrey CR6 9TB |
Director Name | Stuart David Capewell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Run-Off Manager |
Correspondence Address | 25 Mountnessing Hadleigh Benfleet Essex SS7 2QB |
Director Name | Christpher Edward Burrill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Run-Off Manager |
Correspondence Address | 20 Nimrod Road London SW16 6SY |
Director Name | Susan Joan Sanfey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Run-Off Manager |
Correspondence Address | 21 Downs Avenue Chislehurst Kent BR7 6HG |
Director Name | Christopher John Messer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynwood Corseley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
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 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 1998 | Dissolved (1 page) |
---|---|
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of solvency (3 pages) |
6 January 1997 | Res re assets in specie (1 page) |
6 January 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1996 | New secretary appointed (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
12 December 1996 | Company name changed sturge insurance services limite d\certificate issued on 09/12/96 (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 9 devonshire square london EC2M 4YL (1 page) |
8 October 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 April 1996 | Return made up to 26/02/96; full list of members (11 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
25 April 1995 | Director resigned (4 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (20 pages) |
13 March 1995 | New director appointed (2 pages) |