London
EC3M 3AU
Director Name | Ms Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 June 2016) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Gordon Reginald Kelavey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | 10 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Director Name | Harry Jenkins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | Mandalay 7 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Director Name | Leslie Howell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Insurance Executive |
Correspondence Address | The Chestnuts 5 Brimstage Road Heswall Wirral Merseyside L60 1XA |
Director Name | Mr Peter John Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Secretary Name | Ian Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Firs Crescent Freshfield Formby Liverpool Merseyside L37 1PT |
Director Name | George Edward Burkey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Assistant General Manager |
Correspondence Address | 44 Freckleton Drive Bury Lancashire BL8 2JA |
Director Name | Jonathan Mark Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers End Wirral Merseyside CH60 9LW Wales |
Director Name | Alan Gordon Harris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1996) |
Role | Insurance Executive |
Correspondence Address | Little Mead 32 Newtown Baschurch Shrewsbury SY4 2AY Wales |
Secretary Name | Mr Ian Dennis Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parklands Widnes Cheshire WA8 4NQ |
Director Name | George Edward Burkey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1997) |
Role | Retired |
Correspondence Address | 44 Freckleton Drive Bury Lancashire BL8 2JA |
Director Name | Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1998) |
Role | Insurance Manager |
Correspondence Address | Dales Lodge 10 Oldfield Gardens Wirral Merseyside L60 6TG |
Director Name | Mr Anthony Thomas Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Ridgeway Road Timperley Cheshire WA15 7HL |
Director Name | Mr Anthony Piers Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wyngates Pennymead Drive East Horsley Surrey KT24 5AH |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Insurance Executiv |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2013) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2013) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr William Rufus Benjamin McDonnell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2013) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Gcc Secretarial Rsa Insurance Group Plc 9th Floor 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Psc register (2 pages) |
23 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2015 | Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 6 October 2015 (2 pages) |
29 September 2015 | Declaration of solvency (3 pages) |
29 September 2015 | Appointment of a voluntary liquidator (2 pages) |
9 February 2015 | Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
8 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages) |
10 June 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Appointment of Mrs Jennifer Ann Margetts as a director (2 pages) |
17 September 2013 | Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages) |
5 September 2013 | Termination of appointment of Robert Clayton as a director (1 page) |
5 September 2013 | Termination of appointment of William Mcdonnell as a director (1 page) |
5 September 2013 | Appointment of Mr John Michael Mills as a director (2 pages) |
5 September 2013 | Termination of appointment of Ian Craston as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Auditors resignation (1 page) |
12 June 2013 | Termination of appointment of Michael Harris as a director (1 page) |
29 October 2012 | Termination of appointment of Denise Cockrem as a director (1 page) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Group of companies' accounts made up to 31 December 2010 (12 pages) |
23 June 2011 | Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (11 pages) |
28 December 2008 | Appointment terminated director roysun LIMITED (1 page) |
28 December 2008 | Appointment terminated director non-destructive testers LIMITED (1 page) |
28 December 2008 | Director appointed ian adam craston (1 page) |
28 December 2008 | Director appointed denise patricia cockrem (1 page) |
28 December 2008 | Director appointed robert john clayton (1 page) |
28 December 2008 | Director appointed michael harris (1 page) |
28 December 2008 | Director appointed paul lewis miles (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 July 2007 | Section 394 (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 January 2007 | Group of companies' accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members
|
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 February 2005 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (3 pages) |
10 January 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
20 September 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
4 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (4 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
23 February 2001 | Location of register of members (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
13 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
24 December 1999 | Resolutions
|
9 July 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Location of debenture register (1 page) |
3 June 1999 | Return made up to 26/04/99; full list of members (11 pages) |
3 June 1999 | Location of register of members (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (4 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
17 August 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
31 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (8 pages) |
19 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: longridge house manchester M60 4DT (1 page) |
25 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
12 October 1997 | Director's particulars changed (1 page) |
21 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
27 June 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 26/04/97; full list of members (5 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
21 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 26/04/96; no change of members (7 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (14 pages) |
11 April 1995 | Director resigned;new director appointed (4 pages) |
22 January 1991 | Resolutions
|
17 December 1990 | Resolutions
|