Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 December 2003) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Director Name | Basil Hamilton Barr |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Thursley Godalming Surrey GU8 6QD |
Director Name | Mr John Norton Denner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Insurance Broker |
Correspondence Address | Staff Of Life House Liphook Road Shottermill Haslemere Surrey GU27 1PA |
Director Name | Mr Peter Dennis Horton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1993) |
Role | Insurance Broker |
Correspondence Address | Great Crouches Farm Rushlake Green Heathfield East Sussex TN21 9QD |
Director Name | Mr Nigel Martin Welch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Conifer Close Whitehill Bordon Hampshire GU35 9DH |
Secretary Name | Mr Bryan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 1995) |
Role | 081129 |
Correspondence Address | 99 Kingsdown Road St Margarets - At - Cliffe Dover Kent CT15 6BA |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Wandle Road London SW17 7DL |
Director Name | Mr Arwyn Morgan Powell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Llantrisant Rise Llandaff Cardiff South Glamorgan CF5 2PG Wales |
Secretary Name | Michael Edward Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 7 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Adrian Edward Foley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Meadow Vale Haslemere Surrey GU27 1DH |
Secretary Name | Ivan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 14 Merryacres Witley Godalming Surrey GU8 5RG |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
19 December 2002 | Full accounts made up to 31 August 2002 (9 pages) |
19 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
3 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 29/06/98; full list of members
|
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
4 December 1996 | Memorandum and Articles of Association (18 pages) |
30 October 1996 | Company name changed alpha claims services LIMITED\certificate issued on 31/10/96 (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 29/06/96; full list of members
|
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
24 July 1995 | New director appointed (4 pages) |
12 June 1995 | Director resigned (2 pages) |
22 March 1995 | New director appointed (2 pages) |