Mill Green Road
Ingatestone
Essex
CM4 0HX
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(21 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Peter Edmund Milner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | Highbury House St Martin Jersey Channel Islands |
Director Name | Mr Martin John O'Malley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 March 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Poseidon Court Homer Drive London E14 3UG |
Director Name | David John Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | 20 The Chase Norbury London SW16 3AD |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Raymond Michael Kite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood 18 Greenway Brentwood Essex CM13 2NR |
Director Name | Emmanuel John Olympitis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 45 Eaton Square London SW1W 9BD |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 81 Beachs Drive Chelmsford CM1 2NJ |
Secretary Name | Kellys Secretariat (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Correspondence Address | Washington House Washington Close Reigate Surrey RH2 9FT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page) |
7 November 2003 | Declaration of solvency (3 pages) |
7 November 2003 | Declaration of solvency (1 page) |
7 November 2003 | Appointment of a voluntary liquidator (2 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 March 2003 | Return made up to 01/03/03; no change of members (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 October 2001 | Secretary's particulars changed (1 page) |
4 October 2001 | Return made up to 05/09/01; full list of members (5 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
13 March 2000 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
17 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 November 1998 | Resolutions
|
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 May 1998 | Company name changed peter smart associates (insuranc e brokers) LIMITED\certificate issued on 01/06/98 (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
17 October 1997 | Director resigned (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
25 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 24/09/96; full list of members (10 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: mansell court 69 mansell street london E1 8AN (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 September 1995 | Return made up to 24/09/95; change of members (6 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 October 1993 | Return made up to 24/09/93; no change of members
|
19 June 1986 | Return made up to 30/12/85; full list of members (4 pages) |
1 December 1984 | Accounts made up to 31 December 1981 (7 pages) |
15 April 1982 | Articles of association (13 pages) |
28 October 1981 | Annual return made up to 31/10/81 (4 pages) |
28 October 1981 | Accounts made up to 31 December 1980 (4 pages) |
17 March 1980 | Annual return made up to 23/01/80 (4 pages) |
4 March 1980 | Accounts made up to 31 December 1978 (4 pages) |
3 April 1979 | Accounts made up to 31 December 1977 (3 pages) |
1 March 1979 | Annual return made up to 30/10/78 (4 pages) |
15 November 1976 | Incorporation (14 pages) |