London
W8 6NT
Director Name | Mr Melvin Simon Shaer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1995(13 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 January 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Riverdene Edgware Middlesex HA8 9TA |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 January 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 November 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Christopher Robert Spurgeon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 1995) |
Role | Insurance Broker |
Correspondence Address | 16 Champion Road Upminster Essex RM14 2SY |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1995(13 years after company formation) |
Appointment Duration | 3 weeks (resigned 06 November 1995) |
Role | Solicitor |
Correspondence Address | Flat C 61 Shepherds Hill Highgate London N6 5RE |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(13 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Robert Adrian Clack |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2004) |
Role | Insurance Broker |
Correspondence Address | Lindsells Farm Hickford Hill Belchamp St Paul Sudbury Suffolk CO10 7DW |
Director Name | Richard Alan Lay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1997) |
Role | Insurance Broker |
Correspondence Address | 47 Heath Drive Gidea Park Romford Essex RM2 5QL |
Director Name | Stephen James Porter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(13 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2003) |
Role | Insurance Broker |
Correspondence Address | 14 Dale Gardens Woodford Wells Woodford Green Essex IG8 0PB |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,614 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 October 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (7 pages) |
15 February 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
23 December 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 24/04/97; full list of members
|
27 February 1997 | Director's particulars changed (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
13 June 1996 | Resolutions
|
8 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
10 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
2 November 1995 | Company name changed chandler hargreaves (north west) LIMITED\certificate issued on 03/11/95 (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 24/04/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |