London
SW12 8AD
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(29 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Road Haywards Heath West Sussex RH16 2JH |
Director Name | Mr David John Ewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 2008) |
Role | Cons |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Potterne Devizes Wiltshire SN10 5PN |
Director Name | Mr Alan William Tucker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2001) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 40 Parsons Heath Colchester Essex CO4 3HX |
Director Name | Brian Roy Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Underwriter |
Correspondence Address | Bishops Hall New Road Lambourne End Essex RM4 1AS |
Director Name | Mr Angus Muir Edington Scrimgeour |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1995) |
Role | Chief Executive |
Correspondence Address | Paddock House Farm Alstonefield Ashbourne Derbyshire DE6 2FT |
Director Name | John Dumaresq De Pencier |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Insurance Broker |
Correspondence Address | 190 Glenrose Close Toronto Ontario M4t 1k8 |
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | John Barrie Marshall |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 1996) |
Role | Underwriting Agent |
Correspondence Address | 211 Perry Street Billericay Essex CM12 0NZ |
Director Name | Stephen Lumley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 1998) |
Role | Underwriting Agent |
Correspondence Address | 64 Jefferson Drive Rainham Kent ME8 0DB |
Director Name | Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Underwriting Agent |
Correspondence Address | Springate Cottage Radleys End Dunmow Essex CM6 3PT |
Director Name | Mr Charles Aidan Stafford Crawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 15 Albert Square London SW8 1BS |
Director Name | Richard Graham Carter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Peter James Bruin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Underwriting Agent |
Correspondence Address | 2 Foxbury Manor Old Watling Street Strood Rochester Kent ME2 3UG |
Director Name | Jack Nicholas Bird |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 1997) |
Role | Underwriting Agent |
Correspondence Address | Rickyard Cottage Dunfield Kempsford Gloucestershire GL7 4HE Wales |
Director Name | Graham Sydney Allen |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Underwriting Agent |
Correspondence Address | 1 Clay Cottages Clayhill Goudhurst Cranbrook Kent TN17 1BE |
Secretary Name | Mr Derek Charles Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | William Samuel Clive Richards |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 36 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Derek Charles Grainger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | Edwin Francis Day |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Syndicate Analyst |
Correspondence Address | Wood House Chudleigh Devon TQ13 0EN |
Director Name | Caroline Jane Chandler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1996) |
Role | Insurance Analyst |
Correspondence Address | 48 Blandfield Road London SW12 8BG |
Director Name | Mr Mitchell Lawrence Edward Dowlen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Cocksparrows Hall School Lane Lodsworth West Sussex GU28 9DH |
Director Name | Richard Marsden Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 1998) |
Role | Insurance |
Correspondence Address | Fairleigh Manor Road Seer Green Buckinghamshire HP9 2QU |
Director Name | Mr Kenneth Holmes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 20 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mr David Nicholas Harries |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(21 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 1998) |
Role | Finance Director |
Correspondence Address | Old Rectory Farmhouse Lower End Alvescot Oxfordshire OX18 2QQ |
Secretary Name | Mr Gerard Charles Paul Radford Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stones Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HB |
Secretary Name | Mrs Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 12 St Mary's Place Little Dunmow Dunmow Essex CM6 3HX |
Director Name | Fiona Marie Therese Bennett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2004) |
Role | Barrister At Law |
Correspondence Address | 29 Little Adelphi 10 John Adam Street London WC2N 6HA |
Director Name | Sailesh Modi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(22 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 March 2000) |
Role | Finance Director |
Correspondence Address | 19 Coppice Walk Totteridge London N20 8BZ |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Secretary Name | Neil Leslie Crawford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 11 Manor Rise Bearsted Kent ME14 4DB |
Director Name | Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2007) |
Role | Accountant |
Correspondence Address | 13 Chantry Street London N1 8NR |
Registered Address | Unit C25 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £400,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2008 | Application for striking-off (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page) |
20 February 2007 | New director appointed (4 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members
|
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
9 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
6 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | £ ic 325010/325000 02/12/03 £ sr 10@1=10 (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Director resigned (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 March 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
9 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Resolutions
|
22 May 2000 | Declaration of assistance for shares acquisition (31 pages) |
22 May 2000 | Resolutions
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (3 pages) |
13 March 2000 | £ nc 399990/400000 06/03/00 (2 pages) |
13 March 2000 | Ad 06/03/00--------- £ si 10@1=10 £ ic 325000/325010 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Memorandum and Articles of Association (10 pages) |
13 March 2000 | Resolutions
|
10 March 2000 | Registered office changed on 10/03/00 from: one whittington avenue london EC3V 1PH (1 page) |
7 March 2000 | Return made up to 01/02/00; full list of members (11 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | £ ic 325010/325000 29/02/00 £ sr 1@10=10 (2 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Memorandum and Articles of Association (31 pages) |
28 January 2000 | New director appointed (2 pages) |
30 November 1999 | Auditor's resignation (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE (1 page) |
28 April 1999 | Company name changed bankside members agency LIMITED\certificate issued on 28/04/99 (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 01/02/99; no change of members (12 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (1 page) |
12 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Location of register of members (non legible) (1 page) |
26 March 1998 | Location - directors interests register: non legible (1 page) |
19 February 1998 | Location of register of members (1 page) |
19 February 1998 | Return made up to 01/02/98; full list of members
|
12 November 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
26 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 September 1997 | New director appointed (1 page) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Resolutions
|
6 August 1997 | Registered office changed on 06/08/97 from: beaufort house 15 st. Botolph street london EC3A 7PA (1 page) |
14 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 01/02/97; full list of members (18 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Ad 10/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 250000/400000 20/11/96 (1 page) |
5 December 1996 | Resolutions
|
28 November 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
3 July 1996 | Director's particulars changed (1 page) |
21 March 1996 | Return made up to 01/02/96; no change of members (14 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
3 July 1995 | Director's particulars changed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (4 pages) |
7 November 1985 | Company name changed\certificate issued on 07/11/85 (2 pages) |