London
EC3A 5AJ
Director Name | Eamon William Bardon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1994(16 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountants |
Correspondence Address | 48 Constable Way College Town Camberley Surrey GU15 4FE |
Secretary Name | Eamon William Bardon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(16 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountants |
Correspondence Address | 48 Constable Way College Town Camberley Surrey GU15 4FE |
Director Name | John David Fenn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Seasons 105 Hill Avenue Wickford Essex SS11 8LP |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1992) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Mr Michael Leon |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Wildacre Bushfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0DR |
Director Name | Mr Ernest Alfred Moore |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 209 Hadlow Road Tonbridge Kent TN10 4LP |
Director Name | Mr William David Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woods Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7BU |
Secretary Name | Mr Michael John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alliance Way Paddock Wood Tonbridge Kent TN12 6TY |
Director Name | Mr Kenneth Robert Barrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 1993) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge Watling Street Rochester Kent ME2 3UQ |
Director Name | Stephen Paul Cane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 6 Ruffles Close Rayleigh Essex SS6 8EW |
Director Name | Mr Clive Anthony Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Underwriter |
Correspondence Address | Flat One 67 Harcourt Terrace London SW10 9JP |
Director Name | Mr John Hubert Winter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 11 Manson Place London SW7 5LT |
Director Name | Donald Richard Chilvers |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Old Rectory Brightwell Baldwin Watlington Oxfordshire OX49 5NP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£240,755 |
Current Liabilities | £441,711 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 April 2004 | Dissolved (1 page) |
---|---|
29 January 2004 | Return of final meeting of creditors (1 page) |
13 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
29 February 1996 | Appointment of a liquidator (1 page) |
30 January 1996 | Order of court to wind up (1 page) |
23 January 1996 | Court order notice of winding up (1 page) |
31 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (16 pages) |
3 August 1993 | Full accounts made up to 30 September 1992 (13 pages) |