Rainham
Essex
RM13 9LG
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 07 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hazyview Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 07 November 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Perama 94 Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | John Patrick Gallagher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Insurance Broker |
Correspondence Address | 214 Old Willow Road Northfield Illinois 60093 |
Director Name | Richard Norman Lee Helman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1994) |
Role | Insurance Broker |
Correspondence Address | Sunningdale 62 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Jeffrey John Lloyd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Secretary Name | Jeffrey John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Gary Mark Cavazzi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 January 2006) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Secretary Name | Gary Mark Cavazzi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 1999) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Mr Philip Anthony Nastri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1999) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 41 Farm Road Rainham Essex RM13 9LG |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Abinger Common Dorking Surrey RH5 6LW |
Registered Address | 9 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | Director resigned (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Return made up to 09/05/06; full list of members
|
15 June 2006 | Application for striking-off (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
24 February 2000 | £ ic 421266/9999 31/01/00 £ sr 411267@1=411267 (1 page) |
3 February 2000 | New secretary appointed (3 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of shares redemption:auditor's report (3 pages) |
7 January 2000 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
25 September 1996 | Resolutions
|
31 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
5 June 1995 | Return made up to 09/05/95; no change of members
|
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |