Hempstead
Saffron Walden
Essex
CB10 2PH
Director Name | John Frederick Jackman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tilthams Farm Tilthams Corner Road Godalming Surrey GU7 3DE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Victor William Broad |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1993) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands Way Tadworth Surrey KT20 5SW |
Director Name | Mr Kevin Dominic Conby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1993) |
Role | Insurance Serveying |
Correspondence Address | 2 Baas Hill Close Broxbourne Herts EN10 7EU |
Director Name | Jerome Baskerville Nice |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Greensleeves Lower Station Road Henfield West Sussex BN5 9UR |
Director Name | Patrick Plaisted |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1993) |
Role | Lloyds Underteriter |
Country of Residence | England |
Correspondence Address | Huntercombe Manor Nuffield Henley Oxfordshire RG9 5RY |
Director Name | Mr John David Stone |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1993) |
Role | Lloyds Underwriter |
Correspondence Address | The White House Galley Lane Headley Newbury Berkshire |
Director Name | Mr Timothy Street |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Gardeners Cottage 20 Cherington Tetbury Gloucestershire GL8 8SN Wales |
Director Name | Bernard Brook Weaver |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Insurance Surveyor |
Correspondence Address | 30 Wenlock Edge Charvile Reading Berkshire RG10 9DG |
Director Name | Mr John Charles Worsfold |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Lockerbie Paws Hill Oxted Surrey Rh8 |
Director Name | Lyn Gore Graham-Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 1993) |
Role | Lloyds Underwriter |
Correspondence Address | The Conifers 9 Hawthorne Road Radlett Hertfordshire WD7 7BJ |
Director Name | Jonathan George Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 June 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 63 Gowan Avenue Fulham London SW6 6RH |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 June 2000 | Dissolved (1 page) |
---|---|
28 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (9 pages) |
5 December 1995 | Declaration of solvency (6 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Appointment of a voluntary liquidator (2 pages) |
4 September 1995 | Director resigned (2 pages) |
2 August 1995 | Director's particulars changed (4 pages) |