Lisburn
County Antrim
Northern Ireland
Director Name | Jeffrey Robert Higgs |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 July 2009) |
Role | Chartered Loss Adjuster |
Correspondence Address | 8 Greenside Close Nuneaton Warwickshire CV11 6PB |
Director Name | William Padley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 July 2009) |
Role | Loss Adjuster |
Correspondence Address | Wierholme Derwent Drive Baslow Derby Derbyshire DE45 1RS |
Director Name | Andrew Forsyth Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 62 Powys Lane London N13 4HS |
Director Name | Mr David Brian Clement |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1993) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Exton Exeter Devon EX3 0PN |
Director Name | Julian Richard Ellwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 1995) |
Role | Loss Adjuster |
Correspondence Address | Morecambe Bank The Shore Bolton Le Sands Carnforth Lancashire |
Director Name | Manuel Jacob Millor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Chief Executive |
Correspondence Address | 9 Middle Field London NW8 6ND |
Director Name | Paul Hadley Thornber |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1993) |
Role | Chartered Loss Adjuster |
Correspondence Address | 5 Bridge Street Loddon Norwich Norfolk NR14 6LZ |
Director Name | Leonard John Walters |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1994) |
Role | Loss Adjuster |
Correspondence Address | 2 Park House Gardens Southborough Tunbridge Wells Kent TN4 0NQ |
Secretary Name | Andrew Forsyth Anderson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 62 Powys Lane London N13 4HS |
Secretary Name | Leonard John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 2 Park House Gardens Southborough Tunbridge Wells Kent TN4 0NQ |
Director Name | Arthur Gerard Rackstraw |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1995) |
Role | Chartered Surveyor & Chartered Loss Adjuster |
Correspondence Address | 12 Hammersmith Close St James Park Radcliffe On Trent Nottinghamshire NG12 2NQ |
Secretary Name | Mr Arthur Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Mr Damian Griffiths |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosendale Road West Dulwich London SE21 8DY |
Director Name | Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,870,000 |
Net Worth | £2,290,000 |
Cash | £208,000 |
Current Liabilities | £9,358,000 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
18 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 2 heron quay london E14 9XE (1 page) |
1 December 1995 | Administrative Receiver's report (18 pages) |
9 November 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
9 October 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
30 August 1995 | Appointment of receiver/manager (2 pages) |
8 June 1995 | Return made up to 14/05/95; full list of members (9 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | Director resigned (6 pages) |