Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chatsworth Grove Folly Hill Farnham Surrey GU9 0DJ |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Director Name | Ms Susan Rosemary Dye |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Data Processing Manager |
Correspondence Address | 70 Quarry Park Road Cheam Sutton Surrey SM1 2DR |
Director Name | Mr Robin Lawrence Walsh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14e Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1993) |
Role | Senior Manager Information Technology |
Correspondence Address | The Cottage 5 Drapers Road Enfield Middlesex EN2 8LT |
Director Name | Mr Michael Paul Hart |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | 5 Bonny Wood Road Hassocks West Sussex BN6 8HP |
Director Name | Mr Mark Andrew Robin Hiller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | Sherrards Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Mr Gerard George Ramsden Knowles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | 51 Regency Gardens Walton On Thames KT12 2BE |
Director Name | Mr Mark Ranald Massie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years (resigned 31 December 1990) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Gosmore Road Hitchin Hertfordshire SG4 9AT |
Director Name | Richard James Maylam |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Linton House Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Christopher Neil McGinn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | Hazelwood Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | Mr Harinderjit Singh Nagar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Senior Manager Finance & Systems |
Correspondence Address | 32 Ashridge Gardens Palmers Green London N13 4LA |
Director Name | Mr Nigel Thomas Roberts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1992) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | 46 Aslett Street Wandsworth London SW18 2BN |
Director Name | Mr David Tudor Williams |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Lloyds Underwritingagent |
Correspondence Address | 7 Chestnuts Hutton Mount Brentwood Essex CM13 2PA |
Director Name | Mr Justin Turner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Senior Manager |
Correspondence Address | Ma Fca 27 The Drive Edgware Middlesex HA8 8PS |
Director Name | Mr Roland William Wallace |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Senior Manager |
Correspondence Address | 129 Hale Drive Mill Hill London NW7 3EJ |
Director Name | Mr Christopher Michael Burton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Lloyds Underwritingagent |
Correspondence Address | The Gatehouse Cookham Dene Close Manor Park Chislehurst Kent BR7 5QW |
Director Name | Mr Brendan Patrick Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 27 July 1992) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | 55 Roxy Avenue Chadwell Heath Romford Essex RM6 4AW |
Director Name | Mr Terence Anthony Braim |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | Tree Tops 44 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Gordon Stanley Blacker |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Solicitor |
Correspondence Address | Bracken Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Ivor Ronald Binney |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Lloyds Underwritingagent |
Correspondence Address | 175 Cranmer Court Whiteheads Grove London SW3 3HF |
Director Name | Mr Alexander Charles Ballantine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 7 Rowantree Close Winchmore Hill London N21 3EE |
Director Name | Clive Anton Daniels |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Colin Baker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | 9 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Albert James Archer |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years (resigned 31 December 1990) |
Role | Lloyds Underwriter |
Correspondence Address | The Forest Suite 14 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Mr Ernest Robert Bailey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Deputy Underwriter At Lloyds |
Correspondence Address | Santia The Grove Billericay Essex CM11 1AU |
Secretary Name | Clive Anton Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Bryan Philip David Kellett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 September 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tower Bridge Wharf 86-120 St Katharines Way London E1 9UR |
Director Name | Mr Timothy Shenton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 31 Grange Road Bushey Watford Hertfordshire WD23 2LQ |
Director Name | Mrs Joanne Merrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2002) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Wharton Street London WC1X 9PG |
Director Name | Pierre David Croizat |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2001) |
Role | Insurance Reinsurance Executiv |
Correspondence Address | 360 East 88th Street New York New York 10028 United States |
Secretary Name | Mrs Joanne Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Amanda Fetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(17 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 4 Thame Road London SE16 6AR |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £364,000 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
18 July 2002 | Liquidators statement of receipts and payments (8 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
17 January 2001 | Declaration of solvency (3 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: no 2 minster court mincing lane london EC3R 7FL (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
10 January 2001 | Resolutions
|
20 December 2000 | Return made up to 08/12/00; full list of members
|
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
15 November 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 08/12/98; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
3 September 1998 | Company name changed chartwell managing agents limite d\certificate issued on 03/09/98 (2 pages) |
29 July 1998 | Company name changed archer group services LIMITED\certificate issued on 29/07/98 (2 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
22 September 1997 | Director resigned (1 page) |
10 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |