Benfleet
Essex
SS7 4NS
Director Name | Jurgen Rehmann |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 February 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 November 1998) |
Role | Managing Director |
Correspondence Address | Schurgespfad 21 Pulheim D 50259 |
Secretary Name | Marc Cassettari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 1998) |
Role | Manager |
Correspondence Address | 77 Long Lane Bexleyheath Kent DA7 5AU |
Director Name | Bernard Frederick Mills |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1993) |
Role | Reinsurance Executive |
Correspondence Address | 1 Field End Coulsdon Surrey CR5 2AY |
Secretary Name | Valerie Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 215a New London Road Chelmsford Essex CM2 0AJ |
Director Name | William Robert Seymour |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1995) |
Role | Insurance Executive |
Correspondence Address | 28 Weybrook Drive Guildford Surrey GU4 7FB |
Registered Address | 8-10 St Saviours Wharf Mill Street London SE1 2BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1998 | Application for striking-off (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 40 lime street london EC3M 5BS (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
4 May 1997 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Return made up to 06/07/96; no change of members (4 pages) |
8 March 1996 | New director appointed (2 pages) |
26 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |