London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 August 2004) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 1999(21 years after company formation) |
Appointment Duration | 5 years (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | George Georgoilis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1987(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1995) |
Role | Insurabce Broker |
Correspondence Address | 67-69 Mousson Street 185 34 Kastella Greece |
Director Name | Mr Thomas Griffith Vaughan Roberts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Brodrick Road London SW17 7DX |
Director Name | Paul Swain |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 March 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Granville Square London WC1X 9PF |
Director Name | Harold Frank Mark Ward |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 1995) |
Role | Insurance Broker |
Correspondence Address | 67 Hutton Village Hutton Brentwood Essex CM13 2SG |
Director Name | Norman Eugene Webb |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Insurance Broker |
Correspondence Address | 277 Chislehurst Road Petts Wood Orpington Kent |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Secretary Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Director Name | Ian Finlay Lyon |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 26 Norman Avenue Bishops Stortford Hertfordshire CM23 4HL |
Director Name | David John Rolls |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2000) |
Role | Insurance Broker |
Correspondence Address | 55 Wiltshire Avenue Hornchurch Essex RM11 3DX |
Director Name | Ioannis Kouroutis |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 February 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Role | Insurance Broker |
Correspondence Address | 25 Kolonias Street Nea Smyrni 171 23 Athens Greece |
Director Name | John James Hutton Swinglehurst |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | The Flat 26 Holland Street London W8 4LT |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100,432 |
Cash | £9,833 |
Current Liabilities | £110,265 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 8 devonshire square london EC3M 4PL (1 page) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 September 1999 | Return made up to 03/09/99; no change of members (5 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Return made up to 03/09/98; full list of members (5 pages) |
21 January 1998 | Director resigned (1 page) |
17 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 March 1997 | Resolutions
|
11 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 May 1996 | Director resigned (1 page) |
15 January 1996 | Company name changed bain clarkson (hellas) LIMITED\certificate issued on 16/01/96 (2 pages) |
21 December 1995 | Director resigned (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 September 1995 | Return made up to 03/09/95; full list of members (14 pages) |
22 September 1995 | Director resigned (4 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |