Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 August 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Rodney Turner Williamson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bembridge 1 Fitzroy Road Fleet Hampshire GU13 8JH |
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 | 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 | 6 years, 6 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | James Stuart Richard Monk |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 1999) |
Role | Insurance Broker |
Correspondence Address | 61 Gally Hill Road Church Crookham Fleet Hampshire |
Director Name | Mr Brian George Hayden |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1993) |
Role | Insurance Broker |
Correspondence Address | 40 Cedar Road Cove Farnborough Hampshire GU14 7AX |
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 | Mr Richard Christopher Allardyce |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Hayes Way Beckenham Kent BR3 6RL |
Director Name | Mr Ian Anthony Waite |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 August 1993) |
Role | Insurance Broker |
Correspondence Address | 345 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Waltham Road Woodfield Green Essex |
Director Name | Thomas Foudy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Baltimore House Hotspur Street Kennington London SE11 6TR |
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 | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
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 |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 1999) |
Role | Chairman 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 | Resigned |
Appointed | 30 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Director Name | Michael Montgomery Reid |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 2000) |
Role | Chief Operating Officer Servic |
Correspondence Address | 5 The Coppice Bitchet Green Seal Sevenoaks Kent TN15 0NB |
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 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2000 | Director resigned (1 page) |
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
21 October 1999 | Return made up to 16/08/99; no change of members (6 pages) |
19 October 1999 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | New director appointed (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (13 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: frank b hall house 6 braham street london E1 8EE (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Return made up to 16/08/96; full list of members (11 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
21 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 February 1996 | Director resigned (2 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |