Amersham
Buckinghamshire
HP6 6UX
Director Name | John Derek Prowting |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 March 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 50 Kenley Lane Kenley Surrey CR8 5DD |
Secretary Name | Brigitte Zaza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 23 Chingford Avenue Chingford London E4 6RJ |
Director Name | Guy Vladimir Alfa |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Managing Director |
Correspondence Address | 1 Promenade Des Anglais Le Ruhl 9th Floor Nice 06000 Foreign |
Director Name | Charles Stanley Balson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Insurance Executive |
Correspondence Address | 102 Rochester Row London SW1P 1JP |
Director Name | Robert Connolly Golden |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Oil Company Executive |
Correspondence Address | Girvan House 49 Harbour Road Paget Pg02 |
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Insurance Economist |
Correspondence Address | 508 Frobisher House Dolphin Square London SW1V 3LX |
Director Name | John Dennis Ryan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 24 Mizzentop Longford Road Warwick Wk06 |
Secretary Name | Jennifer Christine McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 49 Suffolk Drive The Counties Laindon Essex SS15 6QH |
Director Name | Monica Anne Dobbie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Insurance Executive |
Correspondence Address | 17 Onslow Mews West Cranley Place London Sw7 |
Director Name | David Lee Vecchitto |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Insurance Executive |
Correspondence Address | 87 Dora Road Wimbleton Park London SW19 7JT |
Director Name | John Phillip Turner |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 2002) |
Role | Executive |
Correspondence Address | 703 Last Arrow Drive Houston Texas 77079-4204 United States |
Director Name | Susan Marie Perreault |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 November 1995) |
Role | Insurance Executive |
Correspondence Address | 29 Oleander Hill Harrington Hundreds Smiths Flo8 Bermuda Foreign |
Director Name | Paul Obolensky |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 1995) |
Role | Insurance Executive |
Correspondence Address | Bonnie Brae 6 Hexham Drive Tuckers Town Hamilton Hso2 Bermuda Foreign |
Director Name | Andrew Loughlin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 November 1995) |
Role | Insurance Manager |
Correspondence Address | 37 Vernon Avenue East Norwich New York Ny 11732 Usa Foreign |
Director Name | Paul Robert Lovejoy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1995) |
Role | Lawyer |
Correspondence Address | 8 Rock Gate Farm Road Mt Kisco New York Ny 10549 |
Director Name | Leslie John Ball |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1998) |
Role | Insurance Executive |
Correspondence Address | Fambridge Lower Road Great Bealings Woodbridge Suffolk |
Director Name | John Dennis Ryan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2000) |
Role | Executive |
Correspondence Address | 17 Onslow Mews West London SW7 3AF |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | Mark George Randall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2002) |
Role | Executive |
Correspondence Address | Manston 61 Kippington Road Sevenoaks Kent TN13 2LL |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,742 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
31 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 February 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New secretary appointed (2 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
3 April 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 March 2000 | Return made up to 19/03/00; no change of members (5 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 July 1997 | Director resigned (1 page) |
24 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 March 1997 | Return made up to 19/03/97; no change of members (5 pages) |
28 March 1996 | Return made up to 19/03/96; full list of members (8 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: ten trinity square london EC3P 3AX (1 page) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (6 pages) |
19 April 1995 | Return made up to 19/03/95; full list of members (10 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |