Chelsea Harbour
London
SW10 0QJ
Secretary Name | Gary Mark Cavazzi |
---|---|
Nationality | American |
Status | Closed |
Appointed | 09 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Gary Mark Cavazzi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Mr Philip Anthony Nastri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Farm Road Rainham Essex RM13 9LG |
Director Name | Richard Bennett-Jane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Ravenshead Close Selsdon South Croydon Surrey CR2 8RL |
Director Name | John Hewett-Hicks |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Insurance Broker |
Correspondence Address | 69 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Director Name | Terence Anthony Robertson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 1999) |
Role | Insurance Broker |
Correspondence Address | 129 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Tobias Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Insurance Brokers |
Correspondence Address | 54 Elsinge Road London Sw18 |
Director Name | Christopher John Willis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 1999) |
Role | Insurance Broker |
Correspondence Address | 21 Spring Gardens Chelsfield Orpington Kent BR6 6HJ |
Director Name | Ian Cameron Rubie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 162 Coulsdon Road Coulsdon Surrey CR5 2LE |
Secretary Name | Jeffrey John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Mr Christopher Martin Freeman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 1998) |
Role | Insurance Broker |
Correspondence Address | 280 Bexley Lane Sidcup Kent DA14 4JG |
Director Name | Francis Michael Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1999) |
Role | Insurance Broker |
Correspondence Address | 1 Claydens Farm Cottages South Hanningfield R, South Hanningf Chelmsford Essex CM3 8HN |
Director Name | John David Stancik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1999) |
Role | Chairman |
Correspondence Address | Flat 1 Ovington Square London SW3 1LH |
Registered Address | 9 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2000 | Application for striking-off (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
6 January 1997 | Resolutions
|
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members
|
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 April 1995 | Company name changed gallagher plumer aviation limite d\certificate issued on 28/04/95 (4 pages) |