North Finchley
London
N12 0HE
Director Name | Mr Michael Johnston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Marine Underwriter |
Correspondence Address | 15 Carron Mead South Woodham Ferrers Chelmsford Essex CM3 5GH |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Nicholas Le Lacheur Edwards |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Reinsurance Underwriterter |
Correspondence Address | Orchard Close 19 Vine Road Barnes London SW13 0NE |
Director Name | Colbeck Murray |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Claims Litigation |
Correspondence Address | 14 Skerritt Way Purley On Thames Reading Berkshire RG8 8DD |
Director Name | Mr Colin Richard Young |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 1992) |
Role | Marine Underwriter |
Correspondence Address | 105 Culverden Down Tunbridge Wells Kent TN4 9SN |
Director Name | Mr Justin Magnus Alexander Swan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 November 1992) |
Role | Reinsurance Underwriter |
Correspondence Address | 13 Thurlby Road West Norwood London SE27 0RN |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr Norman Franklin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1993) |
Role | Aviation Underwriter |
Correspondence Address | Haycroft Heathfield Road Keston Kent BR2 6BB |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Mr Robin Henry Etheridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1993) |
Role | N-Marine Underwriter |
Correspondence Address | 19 Jagger House London SW11 4QY |
Director Name | Mr Nigel Simeon Roger Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 1992) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 17 Althorp Road Wandsworth Common London SW17 7ED |
Director Name | Mr Graham Anthony Durkin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 1992) |
Role | Aviation Underwriter |
Correspondence Address | 35 Cotelands Croydon Surrey CR0 5UE |
Director Name | Mr Ian George Daish |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 15 Glategny Esplanade St Peter Port Guernsey Channel |
Director Name | Mr Peter James Anthony Cozens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1993) |
Role | Non-Marine Underwriter |
Correspondence Address | Greenstead Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Director Name | Mr Timothy William Burrows |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 1992) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northumberland Road New Barnet Barnet Hertfordshire EN5 1EB |
Director Name | Mr Martin Charles Belcher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 1992) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Le Hurel House Le Vallon St Martins Guernsey |
Director Name | Mr William Noel Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 1992) |
Role | Underwriter |
Correspondence Address | Morgans Walk Battersea London Sw11 |
Director Name | Mr Douglas Harry Burgess |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 1993) |
Role | Insurance Underwriter |
Correspondence Address | 25 Ridings Avenue London N21 2EL |
Director Name | Mr David William Nightingale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 March 1993) |
Role | Insurance Executive |
Correspondence Address | Alder Cottage Mill Road Stalham Norwich Norfolk NR12 9BT |
Director Name | Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 37 Elm Avenue Upminster Essex RM14 2AZ |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,334,000 |
Net Worth | £238,000 |
Current Liabilities | £2,591,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
19 February 1996 | Liquidators statement of receipts and payments (5 pages) |
22 August 1995 | Liquidators statement of receipts and payments (10 pages) |
8 March 1995 | Liquidators statement of receipts and payments (10 pages) |