Bexleyheath
Kent
DA7 5DL
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Insurance Economist |
Correspondence Address | 508 Frobisher House Dolphin Square London SW1V 3LX |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | John Steven Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Director Sales & Marketing |
Correspondence Address | 21 Ascot Close Stratford Upon Avon Warwickshire CV37 9FN |
Director Name | Anthony Pollard |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Wollescote Drive The Spinney Solihull West Midlands B91 3YN |
Director Name | Andrew Wyndham Phillips |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Solicitor |
Correspondence Address | 89 Bradford Street Bocking Braintree Essex CM7 6AU |
Director Name | William John Rodney Meere |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Health & Safety Executive |
Country of Residence | United Kingdom |
Correspondence Address | Letts Mill House Hollowfields Hanbury Redditch Worcestershire B96 6TG |
Director Name | Andrew Roger Knight |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Director Of Taxation Services |
Correspondence Address | 8 Fairway Whitestone Nuneaton Warwickshire CV11 6NP |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Richard James Glover |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Personnel Director |
Correspondence Address | 12 Carisbrooke Road Knighton Leicestershire LE2 3PQ |
Director Name | Alasdair Ross Edwards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 Glendon Way Dorridge West Midlands B93 8SY |
Director Name | David William Codd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Health And Safety Consultant |
Correspondence Address | 12 Greenhill Road Stoke Golding Nuneaton Warwickshire CV13 6HJ |
Director Name | Alistair John Anderson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 52 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QE |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Ian Ferguson McDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1996) |
Role | Insurance Broker |
Correspondence Address | 67 School Lane Broomfield Chelmsford Essex |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Paul Raymond Teasdale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 August 1996) |
Role | Accountant |
Correspondence Address | 41 Hatch Way Kirtlington Oxfordshire OX5 3JS |
Registered Address | Ten Trinity Square London EC3P 3AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 1998 | Dissolved (1 page) |
---|---|
24 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 1997 | Res-17/10/97 re: liq's books (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Appointment of a voluntary liquidator (2 pages) |
17 December 1996 | Ex res re. Powers of liquidator (2 pages) |
17 December 1996 | Declaration of solvency (3 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 July 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 01/05/96; full list of members (5 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
27 October 1995 | Company name changed irpc hinton LIMITED\certificate issued on 28/10/95 (4 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (22 pages) |