London
E17 9JW
Director Name | Mr Ronald Malcolm Pateman |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 August 2004) |
Role | Chairman |
Correspondence Address | Balneath Barn Farm South Chailey Sussex BN8 4AT |
Secretary Name | Mr William George Ibbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 August 2004) |
Role | Secretary |
Correspondence Address | 4 Salisbury Road London E17 9JW |
Director Name | Mr David Frank Adams |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1994) |
Role | Deputy Chairman And Assistant Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Mr Paul Hunt |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1994) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 152 Bishopsteignton Shoeburyness Southend-On-Sea Essex SS3 8BQ |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 63 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Mr Gordon McCall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Moonrakers Dukes Orchard Hatfield Broad Oak Bishops Stortford Herts CM22 7HJ |
Director Name | Mr Ronald Malcolm Pateman |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 1992) |
Role | Chairman And Managing Director |
Correspondence Address | Balneath Barn Farm South Chailey Sussex BN8 4AT |
Director Name | Mr David Agnew Thomas |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Swan Barn Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Christopher John Henry Trott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Lloyds Underwriter |
Correspondence Address | 22 Rochester Close Meads Eastbourne East Sussex BN20 7TW |
Director Name | Nigel Barlow Tyler |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Finance Director |
Correspondence Address | Torridon 6 Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr Charles Peter Welch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 1991) |
Role | Lloyds Members Agent |
Country of Residence | United Kingdom |
Correspondence Address | Firstead Bank Chillies Lane, High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | Mr David Gareth Williams |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1992) |
Role | Claims Director |
Correspondence Address | 138 Thornbury Road Osterley Middlesex TW7 4QE |
Secretary Name | Nigel Barlow Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Torridon 6 Northfield Shalford Guildford Surrey GU4 8JN |
Registered Address | Durham House Durham House Street London WC2N 6HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
23 June 2003 | Return made up to 15/06/03; full list of members (11 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
23 August 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
10 August 2001 | Return made up to 15/06/01; full list of members
|
13 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
11 August 1998 | Return made up to 15/06/98; full list of members (5 pages) |
11 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 August 1996 | Return made up to 15/06/96; full list of members (5 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
27 November 1995 | Return made up to 15/06/95; no change of members (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
11 April 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |