Church Road
Great Bookham
Surrey
KT23 3PQ
Director Name | Mr Alan John Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 12 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Corner House Spy Lane Loxwood West Sussex RH14 0SQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2006(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 12 June 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr William George Plumstead |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 1991) |
Role | Reinsurance Executive |
Correspondence Address | 136 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Mr John Edward Cummins |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1995) |
Role | Accountant |
Correspondence Address | 142 Middleton Avenue Chingford London E4 8EE |
Secretary Name | Mr John Edward Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 142 Middleton Avenue Chingford London E4 8EE |
Director Name | Mr Robert Keith Johnston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1993) |
Role | Reinsurance Underwriter |
Correspondence Address | 123 Inchmery Road London SE6 1DE |
Director Name | Malcolm Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(15 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1997) |
Role | Accountant |
Correspondence Address | The Hollies Oakfield Drive Boxted Essex CO4 5RX |
Director Name | Sergio Funari |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 September 1996) |
Role | Underwriter |
Correspondence Address | Via Orti Di Trastevere N.86 00153 Rome Foreign Italy |
Secretary Name | Malcolm Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1998) |
Role | Accountant |
Correspondence Address | The Hollies Oakfield Drive Boxted Essex CO4 5RX |
Director Name | Mr Gianfranco De Giusti |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 1996(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Cassella Postale 2439 Ad Rome 00100 Foreign |
Director Name | Ronald Edward Singleton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 1998) |
Role | Claims Manager |
Correspondence Address | 8 The Approach Rayleigh Essex SS6 9AA |
Director Name | Steven Christopher Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 1998) |
Role | Reinsurance |
Correspondence Address | 36 Dronfield Gardens Dagenham Essex RM8 2YD |
Secretary Name | Steven Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 1998) |
Role | Reinsurance |
Correspondence Address | 36 Dronfield Gardens Dagenham Essex RM8 2YD |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 2006) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Peter Goddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Company Secretary |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mark Robert Shepherd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2006) |
Role | Marketing Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wanstead Park Avenue London E12 5EF |
Secretary Name | Jeremy Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 12 Magpie Close Harwich Essex CO12 4WG |
Secretary Name | Mark Robert Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wanstead Park Avenue London E12 5EF |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2003) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Secretary Name | Cavell Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2005) |
Correspondence Address | PO Box 62 Norwich Norfolk NR1 1JY |
Registered Address | 2 Knoll Rise Orpington Kent BR6 0NX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2006 | Application for striking-off (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: po box 62 rose lane business centre 51-59 rose lane norwich NR1 1JY (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
10 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
22 June 2004 | Secretary resigned (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members
|
30 November 2002 | Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (1 page) |
4 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 October 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 04/06/00; full list of members (5 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 July 1999 | Resolutions
|
29 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
9 July 1998 | Return made up to 04/06/98; full list of members (9 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 118/119 fenchurch street london EC3M 5BA (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Return made up to 04/06/97; no change of members
|
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 June 1996 | Return made up to 04/06/96; no change of members
|
13 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 July 1987 | Company name changed unitas reinsurance company limit ed\certificate issued on 27/07/87 (2 pages) |
23 October 1978 | Incorporation (24 pages) |