Chiddingford
Godalming
Surrey
GU8 4XP
Director Name | Mr Peter Howarth |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Insurance Broker |
Correspondence Address | 8 Maddoxford Way Botley Southampton Hampshire SO32 2DW |
Director Name | Mr Michael Robert Finch Langdon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sumner Place London SW7 3NT |
Director Name | Mr Alan Penny |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Insurance Broker |
Correspondence Address | 3 Stoatley Rise Haslemere Surrey GU27 1AF |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Insurance Broker |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Secretary Name | Mr Malcolm Roy Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Secretary Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1994(12 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(12 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |