London
EC3A 3BP
Director Name | Ace London Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2005) |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Brian Colin Dyer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 June 1997) |
Role | Underwriter At Lloyds |
Country of Residence | England |
Correspondence Address | 16 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Timothy Patrick Salmon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Underwriter At Lloyds |
Correspondence Address | Strathmore 107 Whyteleafe Road Caterham On The Hill Surrey CR3 5EJ |
Director Name | Julian Derrick Lloyd |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1991) |
Role | Underwriter At Lloyds |
Correspondence Address | Church Row House Thorpe Newark Nottinghamshire NG23 5PX |
Director Name | John Peter Landais |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1993) |
Role | Information Systems Director |
Correspondence Address | Woodfield Chapel Lane Pirbright Woking Surrey GU24 0JY |
Director Name | Brian Albert Hardy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 1993) |
Role | Agency Director |
Correspondence Address | 18 Church Street Sible Hedingham Halstead Essex CO9 3NS |
Director Name | Mr John Michael Gordon |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | 21 Belgravia House Halkin Place London SW1X 8JF |
Director Name | Geoffrey Reginald Deveson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 12 Carlton Place Northwood Middlesex HA6 2JX |
Director Name | Selwyn John Cox |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 72 Clare Court London WC1H 9QW |
Director Name | Mr Peter Richard Chandler |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1994) |
Role | Underwriter At Lloyds |
Correspondence Address | Kingsleys Cuckfield Sussex RH17 5EL |
Director Name | John Francis Acheson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Blackthorn Cottage Highfield Road West Byfleet Surrey KT14 6QX |
Secretary Name | Selwyn John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 72 Clare Court London WC1H 9QW |
Secretary Name | Michael Nicholas Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Trafford Farmhouse Dingleden Benenden Cranbrook Kent TN17 4JU |
Director Name | Michael Nicholas Ashton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Trafford Farmhouse Dingleden Benenden Cranbrook Kent TN17 4JU |
Director Name | Mr Leslie David Goodman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1998) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 19 Tideswell Road Putney London SW15 6LJ |
Director Name | David Alexander Carroll Reid Scott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 1996) |
Role | Investment Banker |
Correspondence Address | 33 Argyll Road London W8 7DA |
Director Name | Clifford Samuel Herbert Hampton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marshgate House 36 Sheen Road Richmond Surrey TW9 1AW |
Director Name | Mr Nicholas John Colton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1998) |
Role | Lloyd's Underwriter |
Correspondence Address | 6 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Jonathan David Patrick Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | 7 Priory Walk London SW10 9SP |
Director Name | Mrs Philippa Mary Curtis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 St Hilda's Wharf 160 Wapping High Street London E1W 3PG |
Director Name | Rex Albert Barberis |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Brambles Finches Lane West Chiltington Pulborough West Sussex RH20 2PX |
Director Name | Mr Roger Anthony Field |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 December 1998) |
Role | Underwriter At Lloyds |
Country of Residence | England |
Correspondence Address | South View The Green Leigh Kent TN11 8QR |
Director Name | Mr Leonard Alan Hudson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | Frilford Lodge Sheepstead Road Frilford Heath Oxford OX13 6QL |
Director Name | William James Loschert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2000) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Cadogan Square London SW1X 0HX |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Mr John Robert Charman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2001) |
Role | Company Director |
Correspondence Address | Dell House Wilderness Avenue Sevenoaks Kent TN15 0EA |
Director Name | Jeffrey John Lloyd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Mr David Penney |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | The Manse Priory Lane Eynsford Dartford DA4 0AY |
Director Name | Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2001) |
Role | Compliance Officer |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Miss Geraldine Ann Arnott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2001) |
Role | Agebcy Manager |
Country of Residence | England |
Correspondence Address | 7 Corringway London NW11 7ED |
Director Name | Andrew James Kendrick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2002) |
Role | Underwriter |
Correspondence Address | 82 Elms Crescent London SW4 8QU |
Director Name | Mr John Charles Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2002) |
Role | Deputy Lloyds Underwriter |
Correspondence Address | The Outlook Crown Lane Shorne Gravesend Kent DA12 3DY |
Director Name | Gary Schmalzriedt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2002) |
Role | Insurance |
Correspondence Address | Flat 29 Springhalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Secretary Name | Robin Digby Bruce-Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 August 2001) |
Role | Insurance |
Correspondence Address | 60 Cumberland Street London SW1V 4LZ |
Registered Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £325,002 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
11 November 2004 | Resolutions
|
16 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 March 2003 | Auditor's resignation (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
26 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members
|
31 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 November 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 06/06/00; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 January 2000 | Director resigned (1 page) |
20 June 1999 | Return made up to 06/06/99; full list of members (16 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 March 1999 | New director appointed (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
17 December 1998 | Company name changed methuen underwriting LIMITED\certificate issued on 17/12/98 (2 pages) |
4 December 1998 | Auditor's resignation (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
29 July 1998 | Conso 23/07/98 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Nc dec already adjusted 23/07/98 (1 page) |
16 July 1998 | New director appointed (2 pages) |
8 July 1998 | Location of register of members (1 page) |
8 July 1998 | Return made up to 06/06/98; full list of members (16 pages) |
17 June 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 March 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 122 leadenhall street london EC3V 4PX (1 page) |
13 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 06/06/97; full list of members (20 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Nc inc already adjusted 27/03/96 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/96--------- £ si 1@1 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/96--------- £ si 1@1 (2 pages) |
1 April 1997 | £ nc 325003/400003 12/12/96 (1 page) |
1 April 1997 | Ad 12/12/96--------- £ si [email protected]=75000 £ ic 252000/327000 (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Resolutions
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (1 page) |
28 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (1 page) |
22 January 1997 | Resolutions
|
3 July 1996 | Return made up to 06/06/96; full list of members
|
20 June 1996 | Company name changed methuen (lloyd's underwriting ag ents) LIMITED\certificate issued on 20/06/96 (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 March 1996 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 06/06/95; full list of members
|
23 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 January 1989 | Memorandum and Articles of Association (78 pages) |
20 October 1988 | Memorandum and Articles of Association (74 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
31 October 1984 | Certificate of incorporation (1 page) |