Clifton
Bristol
Avon
BS8 2QF
Secretary Name | Court Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 1999(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 February 2006) |
Correspondence Address | 7 St Jamess Square London SW1Y 4JU |
Director Name | Mr Edward Stuart Brunel-Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maultway Lodge 9 Copped Hall Drive Camberley Surrey GU15 1NN |
Director Name | Mr Laurence Cheetham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 1997) |
Role | Lloyd's Syndicate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bulbecks Walk South Woodham Ferrers Essex CM3 5ZN |
Director Name | John Michael Gordon Heynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Court Farm Cirencester Gloucestershire GL7 5NT Wales |
Director Name | Mr David George King |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 14 October 1992) |
Role | Lloyd's Underwriter |
Correspondence Address | Lunds Magdalen Laver Ongar Essex CM5 0EU |
Director Name | Mr Ian David Quy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 November 1991) |
Role | Deputy Lloyd's Underwriter |
Correspondence Address | Akaroa 71a Haymeads Lane Bishops Stortford Hertfordshire CM23 5JJ |
Director Name | Mr John Weedon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 1994) |
Role | Lloyd's Underwriter |
Correspondence Address | 36 The Glade Woodford Wells Woodford Green Essex IG8 0QA |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 31 Kingscote Road London W4 5LJ |
Director Name | Mr Andrew Duncan Elliott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Deputy Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage Stanway Green Colchester Essex CO3 0RA |
Director Name | Mr Richard Reginald Lewis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodsford Square London W14 8DP |
Secretary Name | Roger Malcolm Murrells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 111 Prettygate Road Lexden Colchester Essex CO3 4DZ |
Registered Address | 7 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £6,578 |
Current Liabilities | £8,226 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2005 | Application for striking-off (1 page) |
7 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/11/03; full list of members (7 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 November 2000 | Return made up to 14/11/00; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
23 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: c/o montrose underwriting services LIMITED! Montrose house 412/416 eastern avenue gants hill ilford essex IG2 6NQ (1 page) |
19 December 1997 | Return made up to 14/11/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 14/11/96; full list of members (10 pages) |
11 February 1997 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 March 1996 | Return made up to 14/11/95; no change of members (10 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 18,rood lane london EC3M 8AP (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: prospect house 87-95 mansell street london E1 8AX (1 page) |
20 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 March 1995 | Return made up to 14/11/94; full list of members
|
7 March 1995 | Director resigned (2 pages) |