London
SW15 5JU
Director Name | Mr James Michael Layton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mills Farm Great Somerford Chippenham Wiltshire SN15 5JQ |
Director Name | Mr Charles Anthony Letts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 1998) |
Role | Insurance Broker |
Correspondence Address | 9 Stanley Gardens London W11 2ND |
Director Name | Mr William Bernard Newman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 1998) |
Role | Insurance Broker |
Correspondence Address | 2 The Rise Hempstead Gillingham Kent ME7 3SF |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr Witold Thomas Buller Curtis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Insurance Broker |
Correspondence Address | 28 Westcar Lane Hersham Walton On Thames Surrey KT12 5ES |
Director Name | Mr David Frederick Fenton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Honour Farm St Michaels Tenterden Kent TN30 6TJ |
Director Name | Mr Robert Walinck Fothergill |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Chartered Secretary |
Correspondence Address | Aldie House Military Road Rye East Sussex TN31 7PH |
Director Name | Mr Michael Eugene Jenner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Moons Farm Barcombe Road Piltdown East Sussex TN22 3XG |
Secretary Name | Mr Robert Walinck Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Aldie House Military Road Rye East Sussex TN31 7PH |
Secretary Name | Mrs Elizabeth Anne Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weedon Lodge East End, Weedon Aylesbury Buckinghamshire HP22 4NJ |
Secretary Name | Garth Howard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 1997) |
Role | Chartered Secretary |
Correspondence Address | 124 Lavender Hill London SW11 5RB |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Application for striking-off (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: knollys house 47 mark lane london EC3R 7QH (1 page) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 March 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 11/07/96; full list of members
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |