London
W8 4JD
Director Name | Mr John Hibberd Wilson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Broker |
Correspondence Address | 51 Lakeside Road Palmers Green London N13 4PS |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Edward Charles More |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Non Marine Wordings |
Correspondence Address | 2 Rowhills Close Farnham Surrey GU9 9EQ |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Leonard Colburn |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | New Pillinge Knock Holt Sevenoaks Kent |
Director Name | Terence Harvey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1994) |
Role | Insurance Broker |
Correspondence Address | 1 The Dell Bexley Kent DA5 2AG |
Director Name | Alfred Ernest Reeds |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 1997) |
Role | Insurance Broker |
Correspondence Address | 3 Hampshire Close London N18 2LG |
Director Name | Mr John Charles Robins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 1996) |
Role | Insurance Broker |
Correspondence Address | 96 North Cray Road Bexley Kent DA5 3NA |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Secretary Name | Anthony James Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Sweet Meadows Mead Road Chislehurst Kent BR7 6AD |
Registered Address | Jardine House 6 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Auditor's resignation (1 page) |
13 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New secretary appointed (2 pages) |
21 July 1997 | Appointment of a voluntary liquidator (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Statement of affairs (8 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 19-21 great tower street london EC3R 5AQ (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
16 September 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
9 August 1995 | Director resigned (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |