Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 August 2008) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(19 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 August 2008) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Director Name | Clifford Dennis Wood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Insurance Broker |
Correspondence Address | 2 The Granary Moatlands Farm Waterman Lane Brenchley Kent TN12 6ND |
Director Name | George Henry Tymms |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Monkshood Close Wokingham Berks RG11 5YE |
Director Name | John Stanway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Crabbes Cottage Middle Green Wakes Colne Colchester Essex CO6 2BN |
Director Name | Colin Peter Sprowson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1997) |
Role | Insurance Broker |
Correspondence Address | 48 Friary Road Friern Barnet London N12 9PB |
Director Name | David Richard Southwood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2005) |
Role | Insurance Broker |
Correspondence Address | 200 Cranmer Court Whitehead's Grove London SW3 3HG |
Director Name | John Brooke Sheldon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Downgate House Tidebrook Wadhurst East Sussex TN5 6PB |
Director Name | Guy Anthony Newman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Woodside Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Alan Thomas Mills |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 27 Willow Close Bishops Stortford Hertfordshire CM23 2RY |
Director Name | Robert Campbell Beveridge Mackenzie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Clock House Warren Road Crowborough East Sussex TN6 1TX |
Director Name | Frank Henry Leslie Horner |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Pettits House Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Laurence David Hilsum |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 1998) |
Role | Insurance Broker |
Correspondence Address | 13 Ewan Way Leigh-On-Sea Essex SS9 3RA |
Director Name | Kevin John Hennessey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 15 Braeside Close Sevenoaks Kent TN13 2JL |
Director Name | Louis Peter Henry Heaton |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 July 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Lymbourne Close Belmont Sutton Surrey SM2 6DX |
Director Name | John Robert Gough |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Flat 49 New Crane Place Wapping London E1 9TX |
Director Name | Kenneth Edward Batson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Insurance Broker |
Correspondence Address | Red Lion Cottage Tockenham Lane Tockenham Wilts Sn4 |
Director Name | Richard Anthony Fenn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 24 Burges Road Southend On Sea SS1 3AY |
Director Name | David Bellamy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1994) |
Role | Insurance Broker |
Correspondence Address | 76 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Michael Charles Darby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | Darrous Warren Road Crowborough East Sussex TN6 1TT |
Director Name | Graham Ellis Bishop |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 1998) |
Role | Insurance Broker |
Correspondence Address | 1 Hamilton Close Leigh On Sea Essex SS9 3RN |
Director Name | Anthony Grove |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Insurance Broker |
Correspondence Address | East Mount Headley Bordon Hampshire Gu35 |
Director Name | Nigel Kemble Clarkson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 38 Hazlitt Road London W14 0JY |
Director Name | Mr Lewin Edwin Channing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hatchescrote Church End Broxted Dunmow Essex CM6 2BX |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Kenneth George Eldret |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 1998) |
Role | Insurance Broker |
Correspondence Address | Broadmead 3 Franklands Gardens Burgess Hill West Sussex RH15 0UJ |
Director Name | Dominic Adam Ashley Coleman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2000) |
Role | Lloyd's Broker |
Correspondence Address | 57 Radipole Road Fulham London SW6 5DN |
Director Name | Michael Ashton Fountaine |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2000) |
Role | Lloyd's Broker |
Correspondence Address | Maple House Buckland Village Aylesbury Buckinghamshire HP22 5HZ |
Director Name | Kevin John Hennessey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 1997) |
Role | Insurance Broker |
Correspondence Address | 15 Braeside Close Sevenoaks Kent TN13 2JL |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2003) |
Role | Lloyd's Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members
|
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 March 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
12 October 2000 | Director resigned (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
6 September 2000 | Location of register of members (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Director resigned (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; no change of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
22 May 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
5 November 1997 | Resolutions
|
14 October 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 01/06/97; full list of members (10 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (9 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |