Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 April 2001) |
Role | Chairman Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Anthony Jonathan Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 February 1993) |
Role | Insurance Broker |
Correspondence Address | 31 Webbs Road London SW11 6RU |
Director Name | Ian Peter Watson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1995) |
Role | Insurance Broker |
Correspondence Address | Wittersham Court The Street, Wittersham Tenterden Kent TN30 7EA |
Director Name | Mr David Simon Randle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daines Way Thorpe Bay Essex SS1 3PQ |
Director Name | Virendra Manjubhai Patel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Accountant |
Correspondence Address | 463 North Circular Road London NW2 7QG |
Director Name | Simon Peter Murray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Marine Insurances |
Correspondence Address | 1 Magna Mead Barling Essex |
Director Name | Michael Francis O'Brien Menzies |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Insurance Brokers |
Correspondence Address | Gorse Cottage Braxted Road Little Braxted Witham Essex CM8 3JY |
Director Name | Leslie William Martin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Marine Insurance |
Correspondence Address | Fairseat Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QE |
Director Name | Roger David Michael Macey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 1996) |
Role | Insurance Broker |
Correspondence Address | 2 Gonville House Manorfields London SW15 3NH |
Director Name | Francis John Fox |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Marine Insurances |
Correspondence Address | Dower House Billericay Road Herongate Brentwood Essex CM13 3SD |
Secretary Name | Virendra Manjubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 463 North Circular Road London NW2 7QG |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 1999) |
Role | Secretary |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr Patrick Joseph Francis Greene |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1997(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 West Hill Way Totteridge London N20 8QP |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 January 2000 | Return made up to 15/12/99; full list of members (14 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (6 pages) |
2 February 1999 | New director appointed (4 pages) |
4 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page) |
3 September 1997 | Company name changed bankassure insurance services li mited\certificate issued on 03/09/97 (2 pages) |
21 July 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Company name changed macey williams insurance service s LIMITED\certificate issued on 18/02/97 (2 pages) |
14 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
3 December 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 16, st.helen's place, london. EC3A 6DE (1 page) |
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
19 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
4 May 1995 | Director resigned (8 pages) |