Boxted Church Road Great Horkesley
Colchester
Essex
CO6 4AL
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 October 2000) |
Role | Company Director |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Jack Geoffrey Kingsley Borrett |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Templars Barn Wapseys Lane Hedgerley Green Buckinghamshire SL2 3XG |
Director Name | Mr Richard Patrick Brett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Streethill Farm Queniborough Road Lowesby Leicester Leicestershire LE7 9DL |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Director Name | Colin Frazer Frizzell |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Insurance Broker |
Correspondence Address | Chuffs House Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Peter George Ince |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1997) |
Role | Insurance Broker |
Correspondence Address | 60 Great Thrift Petts Wood Orpington Kent BR5 1NG |
Director Name | David Charles Jackson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Insurance Broker |
Correspondence Address | 105 Whitehorse Hill Chislehurst Kent BR7 6DQ |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Director Name | John Demetrius Sevastopulo |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 1997) |
Role | Insurance Broker |
Correspondence Address | The Chapel 15 Murray House Murray Road Ottershaw Chertsey Surrey KT16 0HW |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Hollies Meesons Lane Grays Essex RM17 5HR |
Director Name | Peter David Kelley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Trebenny Trebetherick Wadebridge Cornwall PL27 6SG |
Director Name | Trevor Brian Moss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1997) |
Role | Insurance Broker |
Correspondence Address | 79 Chapel Street Billericay Essex CM12 9LR |
Registered Address | 13/15 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2000 | Application for striking-off (1 page) |
25 March 1999 | Return made up to 18/03/99; no change of members (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
25 June 1997 | Company name changed firstcity professional indemnity LIMITED\certificate issued on 26/06/97 (2 pages) |
10 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 18/03/97; full list of members (9 pages) |
9 June 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
17 January 1997 | Resolutions
|
15 April 1996 | Return made up to 18/03/96; no change of members (7 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
25 February 1996 | Director's particulars changed (1 page) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Location of register of members (1 page) |
5 June 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |