Albury
Guildford
Surrey
GU5 9BE
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Lloyds Underwriter |
Correspondence Address | Hope Lodge Cretingham Woodbridge Suffolk IP13 7DW |
Director Name | Mr Aneil Paul Deshpande |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Julian Charles Vaughan Lang |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountnat |
Country of Residence | England |
Correspondence Address | Headborough Tey Road Aldham Colchester Essex CO6 3RX |
Director Name | Richard Geoffrey Wilkes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Secretary Name | Mr Aneil Paul Deshpande |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Nigel Victor Burton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1993) |
Role | Lloyds Underwirter |
Correspondence Address | 79 Abbotsbury Road London W14 8EP |
Director Name | Mr Derrick Allick Pease |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Britten Street London SW3 3TU |
Director Name | Hugh Patrick Sant Wace |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Underwirting Agent |
Correspondence Address | 22 Lonsdale Road Barnes London SW13 9EB |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: st helens 1 undershaft london EC3A 8JR (1 page) |
9 September 1998 | Appointment of a voluntary liquidator (1 page) |
9 September 1998 | Declaration of solvency (3 pages) |
9 September 1998 | Resolutions
|
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |