Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director Name | Andrew Watt Drysdale |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Lloyd's Underwriter |
Correspondence Address | 263 Walmer Road London W11 4EW |
Director Name | George Anthony Mitcheson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Lloyd's Underwriter |
Correspondence Address | Farmleigh Essendon Hatfield Herts AL9 6JS |
Secretary Name | Philip Alan Burch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Shirley Gardens Barking Essex IG11 9UZ |
Director Name | Robert Bayley Emilius Laurie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Lloyd's Underwriting Agent |
Correspondence Address | The Old Rectory Little Tey Colchester Essex CO6 1JA |
Registered Address | Cromwell House Fulwood Place Gray`S Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Liquidators statement of receipts and payments (6 pages) |