Woking
Surrey
GU21 2BL
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 April 2009) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 April 2009) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Robert Avisson Scott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 1996) |
Role | Insurance Manager |
Correspondence Address | Glebe House Auchterarder Road Dunning Perthshire PH2 0RJ Scotland |
Director Name | Mr George Albert Wilson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Maxwell Drive Baillieston Glasgow Lanarkshire G69 6LS Scotland |
Director Name | Mr Peter Geoffrey Ward |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | General Manager |
Correspondence Address | 14 Suffield Close Selsdon South Croydon CR2 8SZ |
Director Name | David Colin MacVicker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | Forest House Farm Gallowsclough Lane Oakmere Northwich Cheshire CW8 2TG |
Director Name | Mr Cedric Harpley |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1991) |
Role | Consultant |
Correspondence Address | Rose Cottage Audlem Road Hatherton Nantwich Cheshire CW5 7QT |
Secretary Name | David William Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 36 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mr Brian Geoffrey Prendergast |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 December 1998) |
Role | Engineer Surveyor |
Correspondence Address | Ashways Ashurst Road West Moors Wimborne Dorset BH22 0LR |
Director Name | Mr Richard Anthony Owen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 3 The Drive Cockran Road Surbiton Surrey KT6 6PZ |
Director Name | Mr John Wilson Mabbott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Norman William Roads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | Homewood 18 Butchers Pasture Little Easton Dunmow Essex CM6 2HY |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Mr Alan Trevor Mason |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1998) |
Role | Divisional Manager |
Correspondence Address | 23 Riverside Walk The Alders West Wickham Kent BR4 9PZ |
Director Name | Mr Eric David Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2001) |
Role | Insurance Manager |
Correspondence Address | 4 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Secretary Name | Mr James Graham Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Prestwick Drive Blundellsands Liverpool Merseyside L23 7XB |
Director Name | Miss Karen Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2008) |
Role | Head Of Staff Pensions |
Country of Residence | Scotland |
Correspondence Address | Tir-Na-Maise Donavourd Pitlochry PH16 5JS Scotland |
Director Name | John Michael Mycroft |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 May 2006) |
Role | Engineer Surveyor |
Correspondence Address | 30 Quarn Drive Allestree Derby Derbyshire DE22 2NQ |
Director Name | Alan Johnston Trout |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2001) |
Role | Regional Manager |
Correspondence Address | 22 Grassington Drive Chipping Sodbury Bristol Avon BS37 6HW |
Director Name | Andrew Norman Green |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2002) |
Role | Insurance Company Manager |
Correspondence Address | 7 Birstall Lane Drighlington Bradford BD11 1JJ |
Director Name | Peter Thorpe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 104 Starling Close Manchester M22 4XS |
Director Name | Michael Anthony Amphlett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2002) |
Role | Director, Corporate Partnershi |
Correspondence Address | 2 Northbank Craigie Place, Perth Perthshire PH2 0BB Scotland |
Director Name | Mr Simon Andrew James Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Cottage 106 The Street, Rockland St Mary Norwich Norfolk NR14 7HQ |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2008 | Declaration of solvency (3 pages) |
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
16 June 2008 | Resolutions
|
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page) |
20 May 2008 | Secretary's change of particulars / aviva company secretarial services LIMITED / 14/05/2008 (1 page) |
1 May 2008 | Appointment terminated director karen jones (1 page) |
1 May 2008 | Appointment terminated director john mabbott (1 page) |
1 May 2008 | Director appointed mr david rowley rose (1 page) |
1 May 2008 | Director appointed miss april marie commons (1 page) |
1 May 2008 | Appointment terminated director simon black (1 page) |
1 May 2008 | Appointment terminated director peter thorpe (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 October 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 March 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (3 pages) |
18 July 2003 | Resolutions
|
20 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
25 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: parklands 825A wimslow road didsbury manchester M20 2RE (1 page) |
28 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Return made up to 04/05/02; full list of members (3 pages) |
11 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | New director appointed (1 page) |
21 December 2001 | Director resigned (1 page) |
12 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | New director appointed (1 page) |
7 June 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 04/05/01; full list of members (3 pages) |
13 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Return made up to 04/05/00; full list of members (3 pages) |
30 June 2000 | Return made up to 04/05/99; full list of members (3 pages) |
12 June 2000 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
29 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
5 October 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members
|
16 July 1997 | Accounts made up to 31 December 1996 (6 pages) |
8 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 04/05/97; full list of members (12 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
7 June 1996 | Return made up to 04/05/96; full list of members (8 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (3 pages) |
22 May 1996 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
12 September 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 June 1995 | Return made up to 04/05/95; no change of members (10 pages) |
19 August 1994 | Resolutions
|
15 August 1994 | Accounts made up to 31 December 1993 (6 pages) |
18 June 1993 | Accounts made up to 31 December 1992 (5 pages) |
2 June 1992 | Accounts made up to 31 December 1991 (5 pages) |
10 July 1991 | Accounts made up to 31 December 1990 (5 pages) |
26 September 1990 | Accounts made up to 31 December 1989 (5 pages) |
13 June 1989 | Accounts made up to 31 December 1988 (5 pages) |
31 May 1988 | Accounts made up to 31 December 1987 (5 pages) |
20 September 1987 | Accounts made up to 31 December 1986 (6 pages) |
7 June 1986 | Return made up to 03/06/86; full list of members (6 pages) |
7 June 1986 | Accounts made up to 31 December 1985 (6 pages) |
29 November 1985 | Annual return made up to 12/11/85 (5 pages) |
23 May 1984 | Certificate of incorporation (1 page) |