Herzeliya 46565
Israel
Director Name | Mrs Elizabeth Niven Cairns Brannelly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 March 2009) |
Role | Financial Controller |
Correspondence Address | 91 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Mr Christopher Wynne Keey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 01 March 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crocknorth House Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Director Name | Emi Yakar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 20 February 1998(14 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 01 March 2009) |
Role | Insurance Broker |
Correspondence Address | 1 David Elazar Gnat Shmuel Israel |
Secretary Name | Mrs Elizabeth Niven Cairns Brannelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 March 2009) |
Role | Company Director |
Correspondence Address | 91 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Mr Ian Kenneth White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
Director Name | Mr Abraham Salomon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 1996) |
Role | Insurance Broker |
Correspondence Address | 32 Kboshey Kayer Holon Foreign |
Director Name | Mr Ronald Leslie Macro |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1997) |
Role | Insurance Broker |
Correspondence Address | West Ridge Hazelwood Lane Chipstead Coulsdon Surrey CR5 3QZ |
Director Name | Uzi Levy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1998) |
Role | Insurance Company Executive |
Correspondence Address | 3 Inbar Street Neve Monosson Tel Aviv Israel |
Director Name | Mr Shlomo Grofman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 1996) |
Role | Managing Director Of Africa Israel Investment |
Correspondence Address | 13 Ahadham Street PO Box 29280 Tel-Aviv 61292 Foreign |
Director Name | Mr John Taylor Garratt |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 20 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Mr William Derek Engeham |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1998) |
Role | Insurance Broker |
Correspondence Address | Brackenwood Pine Tree Lane Ivy Hatch Sevenoaks Kent TN15 0NJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 5 Mayfair Avenue Chadwell Heath Essex RM6 6UD |
Director Name | Mr David Richard Fleet |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Managing Director |
Correspondence Address | Ash Keys Westwick Row Leverstock Green Hemel Hempstead Hertfordshire HP2 4UD |
Director Name | Mr Patrick Shane O Connell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1996) |
Role | Insurance Broker |
Correspondence Address | 26 Blackheath Grove London SE3 0DH |
Director Name | Christopher James Gibb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 1999) |
Role | Insurance Broker |
Correspondence Address | 4 St James Lane Winchester Hampshire SO22 4NX |
Secretary Name | Christopher James Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 4 St James Lane Winchester Hampshire SO22 4NX |
Secretary Name | Mr Ian Kenneth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
Director Name | Colin Frederick Weekes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2001) |
Role | Claims Director |
Correspondence Address | 18 Tyrrell Road Benfleet Essex SS7 5DH |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,012 |
Cash | £781,218 |
Current Liabilities | £1,205,259 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
1 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (8 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 117 fenchurch street london EC3M 5DY (1 page) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Declaration of solvency (3 pages) |
29 October 2002 | Resolutions
|
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 7TH floor 117 fenchurch street london EC3M 5DY (1 page) |
19 September 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Return made up to 25/04/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
4 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 November 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | £ nc 1100000/1300000 06/10/99 (1 page) |
12 October 1999 | Ad 06/10/99--------- £ si 200000@1=200000 £ ic 1096000/1296000 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: ibex house 42-47 minories london EC3N 1DY (1 page) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
12 January 1999 | £ nc 1000000/1100000 23/12/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Ad 23/12/98--------- £ si 100000@1=100000 £ ic 996000/1096000 (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: europe house st katherine by the tower london E1 9AA (1 page) |
5 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Return made up to 25/04/97; full list of members (8 pages) |
24 February 1997 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 25/04/96; full list of members (10 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 April 1996 | Director resigned (1 page) |
11 February 1996 | Ad 29/12/95--------- £ si 200000@1=200000 £ ic 796000/996000 (2 pages) |
2 August 1995 | Ad 28/07/95--------- £ si 59000@1=59000 £ ic 737000/796000 (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: europe house po box 1 world trade centre london E1 9AA (1 page) |
30 April 1995 | Return made up to 25/04/95; full list of members
|
10 March 1995 | New director appointed (2 pages) |
1 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 March 1995 | New director appointed (2 pages) |
12 May 1994 | Ad 28/04/94--------- £ si 137000@1=137000 £ ic 600000/737000 (2 pages) |
28 April 1994 | Return made up to 25/04/94; full list of members (7 pages) |
31 March 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 May 1993 | Ad 28/04/93--------- £ si 180000@1=180000 £ ic 420000/600000 (2 pages) |
6 May 1993 | Return made up to 25/04/93; full list of members (8 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Nc inc already adjusted 28/04/93 (1 page) |
22 October 1992 | Director resigned (2 pages) |
14 September 1992 | Particulars of mortgage/charge (4 pages) |
11 May 1992 | £ nc 300000/500000 29/04/92 (1 page) |
11 May 1992 | Ad 29/04/92--------- £ si 124000@1=124000 £ ic 296000/420000 (2 pages) |
11 May 1992 | Resolutions
|
7 May 1992 | Return made up to 25/04/92; no change of members (6 pages) |
5 May 1992 | New director appointed (2 pages) |
5 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 October 1991 | New director appointed (2 pages) |
21 October 1991 | Director resigned (4 pages) |
16 May 1991 | New director appointed (2 pages) |
3 May 1991 | Return made up to 25/04/91; full list of members (10 pages) |
1 May 1991 | Ad 03/04/91--------- £ si 127633@1=127633 £ ic 168367/296000 (2 pages) |
19 April 1991 | Resolutions
|
16 April 1991 | Full accounts made up to 31 December 1990 (15 pages) |
15 October 1990 | New director appointed (2 pages) |
21 August 1990 | Ad 17/08/90--------- premium £ si 58367@1=58367 £ ic 110000/168367 (2 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Nc inc already adjusted 11/07/90 (1 page) |
27 June 1990 | Registered office changed on 27/06/90 from: chesterfildd house 26/28 fenchurch street london EC3M 3DQ (1 page) |
25 June 1990 | New director appointed (2 pages) |
3 May 1990 | Full accounts made up to 31 December 1989 (14 pages) |
3 May 1990 | Director resigned (2 pages) |
3 May 1990 | Return made up to 25/04/90; full list of members (7 pages) |
12 May 1989 | Wd 03/05/89 ad 25/04/89--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
12 May 1989 | Particulars of contract relating to shares (3 pages) |
3 April 1989 | Full accounts made up to 31 December 1988 (15 pages) |
3 April 1989 | Return made up to 15/03/89; no change of members (6 pages) |
24 November 1988 | New director appointed (2 pages) |
28 June 1988 | Particulars of contract relating to shares (3 pages) |
28 June 1988 | Wd 18/05/88 ad 04/05/88--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
25 April 1988 | Return made up to 16/03/88; no change of members (6 pages) |
25 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
6 May 1987 | Return made up to 30/04/87; full list of members (6 pages) |
6 May 1987 | Full accounts made up to 31 December 1986 (15 pages) |
1 December 1986 | Registered office changed on 01/12/86 from: swan house 34 queen street london EC4 (1 page) |
8 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
8 August 1986 | Return made up to 30/07/86; full list of members (8 pages) |