Southport
Connecticut
06430
Director Name | Simon Charles King Twigden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Solicitor |
Correspondence Address | The Limes 123 Kimbolton Road Bedford Bedfordshire MK41 8DT |
Secretary Name | Oliver Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1995(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 1996) |
Role | Insurance Executive |
Correspondence Address | 76 Rathmines Town Centre Rathmines Dublin 6 Ireland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 1995) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 1995) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Grant Thornton Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,184,000 |
Cash | £1,805,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Completion of winding up (1 page) |
9 January 2007 | Order of court to wind up (2 pages) |
24 July 2003 | Scheme of arrangement - amalgamation (50 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 2-4 cayton street london EC1V 2NU (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
2 October 1996 | Order of court to wind up (11 pages) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: tring house 9 st cuthberts street bedford bedfordshire MK40 3JB (1 page) |
6 October 1995 | Return made up to 05/10/95; full list of members (12 pages) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: chancery house 53/64 chancery lane london WC2A 1QX (1 page) |
9 September 1988 | Full accounts made up to 31 December 1987 (11 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (12 pages) |
22 July 1986 | Company name changed republic insurance company (U.K. ) LIMITED\certificate issued on 22/07/86 (2 pages) |
25 January 1980 | Incorporation (25 pages) |