Burpham Lane
Guildford
Surrey
GU4 7LP
Director Name | Nicholas Andrew Packer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2004) |
Role | Reinsurance Consultant |
Correspondence Address | Chinthurst Court Chinthurst Lane, Bramley Surrey Guildford GU5 0DR |
Director Name | Gerald Ernest Oatley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Insurance Underwriter |
Correspondence Address | Greenways Bramshott Liphook Hampshire GU30 7QZ |
Director Name | Graham Alan Combes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a Rye Walk Ingatestone Essex CM4 9AL |
Secretary Name | Graham Alan Combes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Rye Walk Ingatestone Essex CM4 9AL |
Director Name | Colin Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Elizabeth Court Moring Road Tooting London SW17 8DN |
Director Name | Raymond Douglas Streeter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 11a Lyndhurst Way Hutton Brentwood Essex CM13 2QZ |
Secretary Name | Susan Mary Looby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 59 Lumley Road Horley Surrey RH6 7JF |
Secretary Name | Colin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Elizabeth Court Moring Road Tooting London SW17 8DN |
Director Name | Koichiro Abe |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2000) |
Role | Senior Managing Director |
Correspondence Address | 19-3 Narusedai 2- Chome Machida-Shi Tokyo Foreign |
Director Name | Takaya Imashimizu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2001) |
Role | Senior Manager |
Correspondence Address | 601 Nishikubo Shataku 2-16-10 Nishikubo Musashino-Shi Tokyo 1800013 |
Director Name | Tamihiko Miyamura |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | General Manager And Director |
Correspondence Address | 3-2-1 Kasumigaseki Higashi Kawagoe-Shi Saitama 3501103 |
Director Name | Yukio Takanuki |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 18 La Residence 38a Marlborough Place London NW8 0PE |
Director Name | Yoshio Shimizu |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2000(18 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2001) |
Role | Senior Managing Director |
Correspondence Address | 601-23,Wagahara,2 Chome Tokorozawa City Saitama 359-1162 Japan |
Director Name | Teruhiko Ohtani |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 16-3 Yukigayaotsuka Cho Otaku Tokyo 145-0067 Foreign |
Director Name | Ken Taki |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 208 3 21 8 Soshigaya Setagaya Ku Tokyo 1570072 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2003) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,415 |
Net Worth | £100 |
Cash | £18,439 |
Current Liabilities | £18,378 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Secretary resigned (1 page) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
31 December 2003 | Application for striking-off (1 page) |
24 November 2003 | Auditor's resignation (1 page) |
20 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New secretary appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 40 lime street 1ST floor london EC3M 7AW (1 page) |
18 April 2003 | Director resigned (1 page) |
5 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 April 2003 | Company name changed toa re management services limit ed\certificate issued on 01/04/03 (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 11/05/02; full list of members
|
29 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 11/05/01; full list of members
|
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 August 2000 | New director appointed (3 pages) |
10 July 2000 | Director resigned (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 June 1999 | Return made up to 11/05/99; full list of members (16 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
12 March 1999 | Company name changed G.E. oatley (administration) lim ited\certificate issued on 15/03/99 (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
12 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
10 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |