Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 April 2001) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Howard Douglas Studd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Gransmore Causeway End Felsted Dunmow Essex CM6 3EY |
Director Name | Francis Owen Alsworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 64 Kenton Way West View Park Laindon Basildon Essex SS16 6RY |
Director Name | Peter James Sanderson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 24 Leerdam Drive London E14 3JJ |
Director Name | Robert Edward Dalton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 14 Narbonne Road London SW4 9JS |
Director Name | Clive William Perkins |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 5 Quernmore Close Bromley Kent BR1 4EL |
Director Name | Mr Thomas Jackson Hudson |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Brookside 1 Meadow Way Rickmansworth Hertfordshire WD3 2NG |
Director Name | George Thomas Frederick Hagland |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bogs Gap Lane Steeple Morden Cambridgeshire SG8 0PW |
Director Name | Ian Dudley Porton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Chartered Loss Adujster |
Correspondence Address | Linton Cottage Stonewall Park Road, Langton Green Kent TN3 0HN |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | George Charles Moss |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 18 Arlington Gardens London W4 4EY |
Director Name | Mr Timothy Richard Thompson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 5 Squirrel Chase Fields End Hemel Hempstead HP1 2TL |
Director Name | Mr Derek Nash |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | Michael Philip Reginald Rainey |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 10 Malvern Close Bishops Waltham Hants SO32 1AY |
Director Name | Mr William Edward Graeme Richardson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Meadowside Littlethorpe Ripon North Yorkshire HG4 3LS |
Director Name | Trevor Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Clarence Cottage High Street Stebbing Great Dunmow Essex CN6 3SF |
Director Name | David John Rowland |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 80 Middlehill Road Colehill Wimborne Dorset BH21 2HQ |
Director Name | David Adrian Shaw |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 12 Wembury Park Newchapel Lingfield Surrey RH7 6HH |
Director Name | John Martidale |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 4 Church Hayes Drive Nailsea Bristol BS19 2LX |
Director Name | Andrew King |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 138 Villiars Road Oxhey Watford WD1 4JB |
Director Name | Neil Holmes Kelly |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Chartered Loss Adjudter |
Correspondence Address | Highview 22a Tredcroft Road Hove East Sussex BN3 6UG |
Director Name | Patrick John Keane |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Orchard Cottage 30 Barton Road Haslingfield Cambridge Cambridgeshire CB3 9LF |
Director Name | Beverley William George Fitzgerald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Copse Hollow 63 Saint Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Derek John Fisher |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Woolpack Winchet Hill Goudhurst Kent TN17 1JY |
Director Name | Mr Roger James Eustace |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | Wales |
Correspondence Address | Court House Flemingston Barry South Glamorgan CF62 4QJ Wales |
Director Name | Peter Geoffrey Chart |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 24 Shepherds Way Rickmansworth Hertfordshire WD3 2NL |
Director Name | Brian Sydney Burt Badley |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 32 Brook Fields Stebbing Great Dunmow Essex CM6 3SA |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | John Alexander Wilson Moir |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1997) |
Role | Chief Executive |
Correspondence Address | 10 Ardleigh Road London N1 4HP |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(18 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(18 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2000 | Application for striking-off (1 page) |
11 September 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
11 September 2000 | Re-registration of Memorandum and Articles (3 pages) |
11 September 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 September 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 September 2000 | Application for reregistration from LTD to UNLTD (1 page) |
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
5 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1999 | Withdrawal of application for striking off (1 page) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1999 | Application for striking-off (2 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
17 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
4 March 1998 | Return made up to 30/01/98; full list of members (7 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | Location of register of members (1 page) |
2 September 1996 | Location of debenture register (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Location of register of directors' interests (1 page) |
21 February 1996 | Return made up to 30/01/96; full list of members
|
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 July 1995 | Resolutions
|
15 March 1995 | Return made up to 30/01/95; full list of members (6 pages) |