Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 1996) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 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 | Closed |
Appointed | 28 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Barry Clementson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 1992) |
Role | Insurance Broker |
Correspondence Address | Shelley House Shelley Avenue Tiptree Colchester Essex CO5 0SF |
Director Name | Derek Henry Hedgecock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 1993) |
Role | Insurance Broker |
Correspondence Address | 21 Kingswood Way South Croydon Surrey CR2 8QL |
Director Name | Mr Colin Sidney Hubbard |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Insurance Broker |
Correspondence Address | Homewood 329 The Chase Thundersley Benfleet Essex SS7 3DF |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Frederick Vernon Rodford |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 1992) |
Role | Insurance Broker |
Correspondence Address | Colne Park Colne Road Earls Colne Colchester Essex |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
Registered Address | 6 Braham Street London E1 8ED |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2000 | Dissolved (1 page) |
---|---|
29 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 1998 | Declaration of solvency (3 pages) |
22 December 1998 | Appointment of a voluntary liquidator (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Res power of liquidator (1 page) |
23 November 1998 | Full accounts made up to 31 December 1995 (7 pages) |
23 November 1998 | Full accounts made up to 31 December 1996 (7 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 1996 | Application for striking-off (1 page) |
4 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 August 1986 | Return made up to 08/05/86; full list of members (5 pages) |