Putney
London
SW15 6LJ
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Director Name | Mr Mark Patrick Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1992) |
Role | Managing Director |
Correspondence Address | 49 Doneraile Street London SW6 6EW |
Director Name | Mark St John Hewlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1992) |
Role | Syndicate Analyst |
Correspondence Address | 20 Gaskarth Road London SW12 9NL |
Director Name | Anthony Arthur Vivian Sharp |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1992) |
Role | Underwriting Agent |
Correspondence Address | Rookhurst House Colwell Lane Haywards Heath West Sussex RH17 7SR |
Director Name | Christopher Burnett Stevenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Evelyn Gardens Richmond Surrey TW9 2PL |
Director Name | Mr Ian Auburn Cowing Taylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Sandpit Hall Road Chobham Woking Surrey GU24 8HA |
Director Name | David Sydney Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 December 1991) |
Role | Underwriting Agent |
Correspondence Address | 7 Cranleigh Gardens Whitstable Kent CT5 4RL |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £297,660 |
Net Worth | £468,429 |
Current Liabilities | £68,961 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 March 2002 | Liquidators statement of receipts and payments (6 pages) |
20 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Liquidators statement of receipts and payments (6 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | O/C replacement of liquidator (11 pages) |
14 March 2001 | Liquidators statement of receipts and payments (6 pages) |
19 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
13 March 2000 | Liquidators statement of receipts and payments (6 pages) |
16 September 1999 | Liquidators statement of receipts and payments (6 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
2 February 1998 | O/C re: removal of liquidator (7 pages) |
30 September 1997 | Liquidators statement of receipts and payments (6 pages) |
10 April 1997 | Liquidators statement of receipts and payments (6 pages) |
9 October 1996 | Liquidators statement of receipts and payments (6 pages) |
6 June 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page) |
2 October 1995 | Liquidators statement of receipts and payments (10 pages) |
28 March 1995 | Liquidators statement of receipts and payments (10 pages) |
7 March 1994 | Resolutions
|
7 March 1994 | Statement of affairs (5 pages) |
7 March 1994 | Appointment of a voluntary liquidator (1 page) |
14 January 1994 | Return made up to 29/12/93; no change of members
|
30 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |