Apartment 418 Naperville Illinois
United States Of America 60540
Director Name | Mr John Campbell Graham Docherty |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1993(11 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Insurance Executive |
Correspondence Address | 24 Frensham Vale Lower Bourne Farnham Surrey GU10 3HN |
Director Name | Margaret Pettit Berton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 1995(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Vice President Cna Insurance |
Correspondence Address | 2 Farnsworth Avenue Bordentown New Jersey 08505 Usa |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | William Victor Dobbs |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Insurance Co Executive |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Peter Joseph Ilias |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rutland House Marloes Road London W8 5LE |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | General Manager |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1993) |
Role | Financial Controller |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | David Morrison Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Underwriting Manager |
Correspondence Address | Woodridge Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Peter Keith Bates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 1998) |
Role | Claims Adjustor |
Correspondence Address | 1 The Windings Sanderstead Surrey CR2 0HW |
Registered Address | 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 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2001 | Dissolved (1 page) |
---|---|
11 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Director resigned (1 page) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 77 gracechurch street london EC3V 0DL (1 page) |
23 July 1997 | Appointment of a voluntary liquidator (1 page) |
23 June 1997 | Return made up to 24/05/97; no change of members (8 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (20 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 24/05/96; full list of members (10 pages) |
12 May 1996 | Director's particulars changed (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 August 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members (14 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |