2 Dean Mead
Folkestone
Kent
CT19 5TY
Director Name | Mr Eamon Stanley Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 November 2004) |
Role | Reinsurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Ciaran O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 November 2004) |
Role | Accountant |
Correspondence Address | 23 South Western Road Twickenham TW1 1LG |
Director Name | Ian Malcolm Macinnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1994) |
Role | Solicitor |
Correspondence Address | 72 Prebend Gardens London W6 0XU |
Director Name | Jeffrey John Bearcroft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 1994) |
Role | Finance Director |
Correspondence Address | 22 Hawkewood Road Sunbury On Thames Middlesex TW16 6HH |
Secretary Name | Claire Rosamund Hallgate-Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Cranley Wellington Square Cheltenham Gloucestershire GL50 4JX Wales |
Director Name | John Vivian Van Dijk |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 1996) |
Role | Property Manager |
Correspondence Address | The Fellow House Oxhill Warwick Warwickshire CV35 0QR |
Director Name | Michael Hunter Winton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1995) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oxford Road Benson Oxfordshire OX10 6LX |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Robert Walter Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1998) |
Role | Finance Director |
Correspondence Address | 10 Coxs Road Shrivenham Swindon Oxon SN6 8EL |
Director Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1997) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Secretary Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 November 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Director Name | Mr William Thomas Bromwich |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 18 Briars Wood Horley Surrey RH6 9UE |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Edge Hill Avenue London N3 3AY |
Director Name | Roger Charles Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | The Old School South Warnborough Hook Hampshire RG29 1RW |
Director Name | Mr Adam Howard Winton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Armitage Road Golders Green London NW11 8QT |
Director Name | James Anthony Wiltshire |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 1999) |
Role | Secretary |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Robert William Torrance |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1998(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 1999) |
Role | Gp Finance Director |
Correspondence Address | Matilda Two Hedges Road Woodmancote Cheltenham Gloucestershire GL52 9PT Wales |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Alan James Howell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cradle Barn Kingston Road Frilford Abingdon Oxfordshire OX13 5NX |
Director Name | Andrew John Wainwright-Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 August 1999) |
Role | Finance Director |
Correspondence Address | 25 Cherrington Drive Abbeymead Gloucester Gloucestershire GL4 4XW Wales |
Secretary Name | Peter Patrick Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 6 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Mrs Alison Marion Wollaston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tweedbank The Common Off Letterbox Lane Sevenoaks Kent TN13 1SQ |
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durleston 129 Lower Road Great Bookham Surrey KT23 4AW |
Secretary Name | Patricia Halse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 6 Elsenham Street London SW18 5NS |
Director Name | Mrs Annette Sadolin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 2000(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 12 Solosevej 2820 Gentofte Denmark |
Director Name | Joan Ann Cleary |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2002) |
Role | Chief Financial Officer |
Correspondence Address | 71 The Dell Westbury On Trym Bristol Avon BS9 3UF |
Director Name | Glen Campbell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 February 2003(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 63a Philbeach Gardens London SW5 9EE |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: knollys house 11 byward street london EC3R 5EF (1 page) |
7 May 2004 | Return made up to 02/04/04; full list of members
|
19 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 October 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
29 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Return made up to 02/04/03; no change of members (6 pages) |
28 February 2003 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 March 2002 | Return made up to 02/04/02; full list of members (6 pages) |
27 February 2002 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Location of register of members (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Return made up to 02/04/00; no change of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
21 March 2000 | Director resigned (1 page) |
7 March 2000 | Company name changed eagle star reinsurance group ser vices LIMITED\certificate issued on 08/03/00 (3 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 02/04/99; full list of members (7 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Location of register of members (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 60 st mary axe london EC3A 8JQ (1 page) |
24 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
22 October 1998 | Auditor's resignation (1 page) |
23 July 1998 | Resolutions
|
21 July 1998 | Company name changed ashdale sales LIMITED\certificate issued on 21/07/98 (6 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members (14 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 July 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 02/04/97; full list of members (21 pages) |
26 March 1997 | Director's particulars changed (2 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 November 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
1 May 1996 | Return made up to 02/04/96; full list of members
|
22 May 1995 | Director's particulars changed (4 pages) |
27 April 1995 | Return made up to 02/04/95; full list of members
|
13 March 1995 | Resolutions
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |