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 | Mr Roy William George Webb |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 1993) |
Role | Reinsurance Broker |
Correspondence Address | 6 Brent Close Bexley Kent DA5 3QL |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
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 | Mr Brian Peter Peacock |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Uplands Close Riverhead Sevenoaks Kent TN13 3BP |
Director Name | Christopher Duncan Ott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | South Lodge Hungershall Park Cabbage Stalk Lane Tunbridge Wells Kent TN4 8NE |
Director Name | Mr Rodney Charles Meekums |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 1994) |
Role | Accountant |
Correspondence Address | 140 Glenview Upper Abbey Wood London SE2 0SH |
Director Name | Mr Francis Andrew James Hye |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | 59 Barnfield Wood Road Park Langley Beckenham Kent BR3 2ST |
Director Name | Mr Colin Sidney Hubbard |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 1993) |
Role | Insurance Broker |
Correspondence Address | Homewood 329 The Chase Thundersley Benfleet Essex SS7 3DF |
Director Name | Derek Henry Hedgecock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1993) |
Role | Insurance Broker |
Correspondence Address | 21 Kingswood Way South Croydon Surrey CR2 8QL |
Director Name | Mr William Michael Collins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1993) |
Role | Reinsurance Broker |
Correspondence Address | 285 Mile End Road Colchester Essex CO4 5DZ |
Director Name | Melvin Paul Collard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
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 | Insurance Broker |
Correspondence Address | 44 Bennett Park London SE3 9RB |
Director Name | Mr Howard James Cheetham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Beeches Cobham Way, East Horsley Leatherhead Surrey KT24 5BH |
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 | Daniel Mark Stobart |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | 29 Palmerston Road Buckhurst Hill Essex IG9 5PA |
Director Name | Martin Brian Hughes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | 5 Harvest Close Yateley Camberley Surrey GU17 7YS |
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, 5 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 |
Director Name | Domenico Angelo D`Ambrosio |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 1993(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 1997) |
Role | Insurance Broker |
Correspondence Address | Flat L 66 Eccleston Square London SW1V 1PJ |
Director Name | Peter Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 1996) |
Role | Reinsurance Broker |
Correspondence Address | Wagoners Dunny Lane Chipperfield Kings Langley Hertfordshire WD4 9DD |
Director Name | Paulus Michael Maria Jansen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1995) |
Role | Reinsurance Broker |
Correspondence Address | Linhorst Homanlaan 20 Oosterhout 4908dm |
Director Name | Peter Robert Hampton Morgan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 44 Westcliff Park Drive Westcliff On Sea Essex SS0 9LN |
Director Name | Paul Constantinidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 35 Sterndale Road London W14 0HT |
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 | Orlbital 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
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) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
12 January 2000 | Application for striking-off (1 page) |
8 September 1999 | Return made up to 16/08/99; no change of members (9 pages) |
2 September 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) |
22 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (16 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: frank B. hall house 6 braham street london E1 8EE (1 page) |
31 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 (15 pages) |
7 August 1996 | Memorandum and Articles of Association (11 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 November 1995 | Director resigned (4 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (24 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |