Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Christopher John Nield Robinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 June 1993) |
Role | Insurance Broker |
Correspondence Address | Tigwell Farmhouse East Meon Petersfield Hampshire GU32 1PJ |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Mr David Michael Price |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Leigh Gardens Leigh On Sea Essex SS9 2PX |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Mark Samuel Charles Thurgood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | Oak Villa 9 Jocelyn Road Richmond Surrey TW9 2TJ |
Director Name | Neil Laurence Charles Strong |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1999) |
Role | Reinsurance Broker |
Correspondence Address | 49 St Maur Road London SW6 4DR |
Director Name | Brian Trevor Stewart-Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 10 Ormonde Gate London SW3 4EU |
Director Name | Richard John Osborne Sowerby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1995) |
Role | Reinsurance Broker |
Correspondence Address | Beech Grove Old Wickford Road South Woodham Ferrers Essex CM3 5QS |
Director Name | Philip James Ryan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 2 West Drive Queens Park Brighton Sussex BN2 2GD |
Director Name | Barry Langley Price |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 1998) |
Role | Reinsurance Broker |
Correspondence Address | 10 Paddock Close Worcester Park Surrey KT4 7LY |
Director Name | Jeremy James Arthur Pearson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Reinsurance Broker |
Correspondence Address | Quakers Hall Cottage Quakers Hall Lane Sevenoaks Kent TN13 3TS |
Director Name | Mark Walter Patrick Lawrence |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | The Glebe House Fawley Wantage Oxfordshire OX12 9NJ |
Director Name | Roger Anthony Jansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 1999) |
Role | Reinsurance Administrator |
Correspondence Address | 20 Kintyre Road Cosham Portsmouth Hampshire PO6 3UH |
Director Name | Jeremy Frank Thomas Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | Warwick Lodge 4 Fitzgerald Avenue London SW14 8HS |
Director Name | Jacqueline Ann Aggett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 78 Marling Way Gravesend Kent DA12 4RE |
Director Name | John Nicholas Phillips |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | The Oast House Headcorn Road Smarden Bell Kent TN27 8PJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 1999) |
Role | Chartered Secretary |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
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 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
23 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
15 October 1999 | Return made up to 16/08/99; full list of members (10 pages) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 March 1998 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: frank b hall house, 6,braham street, london, E1 8EE (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
29 August 1996 | Return made up to 16/08/96; full list of members (13 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
3 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 December 1995 | New director appointed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director resigned (4 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (22 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |