Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2001) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Pierre Claude Chary |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 5 37 Palace Court London W2 4LS |
Director Name | Mr Stephen Henry Hobbs |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Insurance Broker |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 1999) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Director Name | Mr Christopher Neil Margetson Kearns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Insurance Broker |
Correspondence Address | 6a Matthews Street London SW11 5AB |
Director Name | Mr Alistair McGill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1991) |
Role | Insurance Broker |
Correspondence Address | 54 Canford Road London SW11 6PD |
Director Name | Mr Julian Guy Yonge Radcliffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Brynmaer Road Battersea London SW11 4EW |
Director Name | Mrs Annick Georgette Germaine Trimble |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Fir Dene Orpington Kent BR6 8PS |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2000 | Application for striking-off (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
25 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 August 1998 | Return made up to 08/07/98; full list of members (8 pages) |
19 January 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Return made up to 08/07/97; full list of members (7 pages) |
13 June 1997 | New secretary appointed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 March 1997 | Resolutions
|
24 July 1996 | Return made up to 08/07/96; full list of members (7 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 08/07/95; full list of members (7 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
11 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (17 pages) |
19 October 1988 | Full accounts made up to 30 June 1988 (15 pages) |
19 January 1988 | Full accounts made up to 30 June 1986 (14 pages) |