Golden Green
Tonbridge
Kent
TN11 0LQ
Director Name | Mr Derek Charles Grainger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | Peter Ernest Grove |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Underwriter |
Correspondence Address | 31 Alderton Hill Loughton Essex IG10 3JD |
Director Name | John Charles Hamblin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Deputy Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Pains Hill Limpsfield Surrey RH8 0RF |
Director Name | Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Underwriting Agent |
Correspondence Address | Springate Cottage Radleys End Dunmow Essex CM6 3PT |
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Christopher John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Deputy Underwriter |
Correspondence Address | Suttons Farm Stapleford Tawney Essex RM4 1SP |
Secretary Name | Mr Derek Charles Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | Mr Charles Aidan Stafford Crawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1998) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 15 Albert Square London SW8 1BS |
Director Name | Richard George Grenville Thynne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1998) |
Role | Underwriting Agent |
Correspondence Address | Tads Cottage Froxfield Petersfield Hampshire GU32 1EA |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2000 | Dissolved (1 page) |
---|---|
19 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page) |
20 January 1999 | Ex res re. Powers of liquidator (1 page) |
20 January 1999 | Declaration of solvency (4 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Appointment of a voluntary liquidator (2 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 July 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
10 November 1997 | Director's particulars changed (1 page) |
21 October 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 March 1997 | Return made up to 01/02/97; full list of members (10 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 October 1996 | Director's particulars changed (1 page) |
5 March 1996 | Return made up to 01/02/96; no change of members (9 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 August 1995 | Director's particulars changed (4 pages) |