Appleshaw
Andover
Hampshire
SP11 9BH
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Mr Peter Edward Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Andrew Christopher Kennedy Davis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Vernon Mansions London W14 9TQ |
Director Name | Mr James Iain Sebastian Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1994) |
Role | Insurance Broker |
Correspondence Address | 194 Weir Road London SW12 0NP |
Director Name | Mr Terrence Albert Holland |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Insurance Manager |
Correspondence Address | 63 Foresters Drive Wallington Surrey SM6 9LH |
Director Name | Richard Mansell Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 1996) |
Role | Merchant Banker |
Correspondence Address | 19 Astell Street London SW3 3RT |
Secretary Name | Mr Peter Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Peter Thomas Adler |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1996) |
Role | Insurance Broker |
Correspondence Address | 4 Bridgelands Farm Cottages Ingrams Green Midhurst West Sussex GU29 0LJ |
Director Name | Mr Christopher Arthur Hugh Barker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1995) |
Role | Reinsurance Broker |
Correspondence Address | 402 Hood House Dolphin Square London W1V 3NH |
Director Name | Richard Leslie Francis Everard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1996) |
Role | Insurance Broker |
Correspondence Address | 17 South Road Twickenham Middlesex TW2 5NU |
Director Name | Mr Simon Walter Grant Hedley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1996) |
Role | Insurance Broker |
Correspondence Address | Westfield House Tufton Whitchurch Hampshire RG28 7RJ |
Director Name | Mr Michael Frederick Mills |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1996) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Warwick Park Tunbridge Wells Kent TN2 5EJ |
Director Name | Arthur Pease |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(16 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1996) |
Role | Indurance Broker |
Correspondence Address | 15 Westmoreland Place London SW1V 4AA |
Registered Address | 66 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2000 | Application for striking-off (1 page) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
31 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
14 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: byward house 16 byward street london EC3R 5BA (1 page) |
26 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
13 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 23/08/96; no change of members (9 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
25 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
14 September 1995 | Return made up to 23/08/95; no change of members (8 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 June 1995 | Director resigned (2 pages) |