London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 August 2004) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Nicholas John Drury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Insurance Broker |
Correspondence Address | 1 Maypole Drive Kings Hill West Malling Kent ME19 4BP |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 1996) |
Role | Insurance Broker |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Director Name | James Stewart Westcott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 1998) |
Role | Insurance Broker |
Correspondence Address | 31 Martins Way Burmarsh Road Hythe Kent CT21 6QU |
Director Name | Christopher Lawrie Burgess |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 1996) |
Role | Insurance Broker |
Correspondence Address | Greenwood Cudham Lane South Horns Green Cudham Sevenoaks Kent TN14 7QE |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1999) |
Role | Secretary |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
13 February 2004 | Location of register of members (1 page) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 April 2002 | Return made up to 31/12/01; no change of members (5 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 September 1999 | New director appointed (3 pages) |
15 September 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 February 1997 | Company name changed christopher paul insurance servi ces LIMITED\certificate issued on 03/02/97 (2 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 November 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |