London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 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 | 14 April 2003(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 August 2004) |
Role | Chairman |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Nigel Argentine Alington |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 April 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cresswell Gardens London SW5 0BJ |
Director Name | Nigel Bernard Bovingdon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Insurance Broker |
Correspondence Address | Ravenhead Ingarsby Leicestershire LE7 9JD |
Director Name | Mr Kenneth William Cotterill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 15 Minster Drive Croydon Surrey CR0 5UP |
Director Name | Richard Sidney Morris |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 High Gables Loughton Essex IG10 4EZ |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Director Name | Mr Christopher John Brownlees |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 August 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luttrell Avenue Putney London SW15 6PF |
Director Name | Nigel Bernard Bovingdon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 May 2003) |
Role | Insurance Broker |
Correspondence Address | Ravenhead Ingarsby Leicestershire LE7 9JD |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1997) |
Role | Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Mr Michael Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BW Scotland |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 4 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) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
14 July 2003 | New director appointed (9 pages) |
14 July 2003 | New director appointed (9 pages) |
14 July 2003 | New director appointed (9 pages) |
21 May 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (5 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Resolutions
|
26 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
11 July 2000 | Accounts made up to 31 December 1999 (7 pages) |
25 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 08/07/99; full list of members (7 pages) |
1 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 January 1999 | Director resigned (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
7 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
24 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
24 July 1996 | Return made up to 08/07/96; full list of members (6 pages) |
11 June 1996 | Accounts made up to 31 December 1995 (10 pages) |
4 August 1995 | Return made up to 08/07/95; full list of members (14 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (9 pages) |