Chipping Ongar
Essex
CM5 0BB
Director Name | Mr Clive Richard Davis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 1996(13 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 03 October 2000) |
Role | Banker And Consultant |
Country of Residence | England |
Correspondence Address | Tabley Tidebrook Road Wadhurst East Sussex TN5 6LH |
Director Name | Mr Graham John Bartlett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1995) |
Role | Divisional Director |
Correspondence Address | 18 Shaw Drive Sandford Wareham Dorset BH20 7BT |
Director Name | John Penstone Dando |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | College Farmhouse Ferry Road South Stoke Reading Berkshire RG8 0JP |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Director Name | Sheridan Dennis Antony Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairford 13 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Director Name | Christopher Leslie Peddy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Insurance Broker |
Correspondence Address | 27 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Brian William Penn |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Insurance Broker |
Correspondence Address | 48 Vicarage Hill Benfleet Essex SS7 1PB |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Roger Stuart Maxted |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1996) |
Role | Insurance Broker |
Correspondence Address | The Chippings 3 Romany Rise Orpington Kent BR5 1HG |
Registered Address | 13/15 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
25 March 1999 | Return made up to 18/03/99; no change of members (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
25 June 1997 | Company name changed firstcity D.E.P. LIMITED\certificate issued on 26/06/97 (2 pages) |
9 June 1997 | Return made up to 18/03/97; full list of members (7 pages) |
13 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
19 April 1996 | Return made up to 18/03/95; full list of members (4 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Location of register of members (1 page) |