London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(32 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(32 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Maitland Ritchie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2001) |
Role | Insurance Broker |
Correspondence Address | 10 Sovereign Court Winn Road Southampton Hampshire SO17 1EH |
Director Name | Mr Nigel John Calvert |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2001) |
Role | Insurance Broker |
Correspondence Address | Tregenna Grovesdown West Wellow Romsey Hampshire SO51 6DZ |
Secretary Name | Mr Ian Maitland Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 5 Poles Lane Otterbourne Winchester Hampshire SO21 2DS |
Director Name | Brian Frank Cook |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(14 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 17 Hickory Gardens West End Southampton Hampshire SO30 3RN |
Director Name | Paul Rodney Coffin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 39 Poplar Drive Marchwood Southampton Hampshire SO40 4XH |
Director Name | Stephen John Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 34 Foxcotte Road Charlton Andover Hampshire SP10 4AR |
Director Name | Mr Thomas Michael Noyce |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(17 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Billington Gardens Hedge End Southampton Hampshire SO30 2RT |
Secretary Name | Brian Frank Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 17 Hickory Gardens West End Southampton Hampshire SO30 3RN |
Director Name | Mr Howard Pierre Lickens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 25 Palewell Park East Sheen London SW14 8JQ |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Alexander Mark Shead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 16 Queensmere Road London SW19 5PB |
Secretary Name | Mr Howard Pierre Lickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 25 Palewell Park East Sheen London SW14 8JQ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Secretary Name | Mr Darryl Martin Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
4.6k at £1 | Stuart Alexander (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Solvency statement dated 20/09/11 (1 page) |
21 September 2011 | Statement by Directors (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Statement by directors (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Solvency Statement dated 20/09/11 (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
19 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
19 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
30 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
24 September 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Return made up to 14/02/04; full list of members
|
24 September 2004 | Particulars of mortgage/charge (6 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: c/o stuart alexander insurance 10 philpot lane london EC3M 8AB (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: c/o stuart alexander insurance 10 philpot lane london EC3M 8AB (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 30 September 2000 (20 pages) |
11 October 2001 | Full accounts made up to 30 September 2000 (20 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 1WE (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 1WE (1 page) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 14/02/01; full list of members (13 pages) |
4 June 2001 | Return made up to 14/02/01; full list of members
|
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
5 June 2000 | Ad 25/05/00--------- £ si 120@1=120 £ ic 4500/4620 (4 pages) |
5 June 2000 | Ad 25/05/00--------- £ si 120@1=120 £ ic 4500/4620 (4 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
4 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
15 April 1999 | Return made up to 14/02/99; full list of members (8 pages) |
15 April 1999 | Return made up to 14/02/99; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (20 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (20 pages) |
25 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
25 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
27 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
26 March 1997 | Return made up to 14/02/97; change of members (8 pages) |
26 March 1997 | Return made up to 14/02/97; change of members
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
15 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 14/02/96; full list of members
|
11 March 1996 | Return made up to 14/02/96; full list of members (8 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 February 1996 | Memorandum and Articles of Association (17 pages) |
15 February 1996 | Memorandum and Articles of Association (17 pages) |
17 January 1996 | Statement of affairs (9 pages) |
17 January 1996 | Statement of affairs (9 pages) |
17 January 1996 | Ad 29/12/95--------- £ si 1425@1 (2 pages) |
17 January 1996 | Ad 29/12/95--------- £ si 1425@1 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 1425@1=1425 £ ic 3000/4425 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 1425@1=1425 £ ic 3000/4425 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 1992@1=1992 £ ic 1008/3000 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 1992@1=1992 £ ic 1008/3000 (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
20 December 1995 | Company name changed H.C. foreman (insurance brokers) LIMITED\certificate issued on 21/12/95 (2 pages) |
20 December 1995 | Company name changed H.C. foreman (insurance brokers) LIMITED\certificate issued on 21/12/95 (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 2000/10000 13/12/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 2000/10000 13/12/95 (1 page) |
19 December 1995 | Resolutions
|
23 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 December 1983 | Accounts made up to 30 September 1981 (9 pages) |
1 December 1983 | Accounts made up to 30 September 1981 (9 pages) |