Doctors Lane
Caterham
Surrey
CR3 5AG
Director Name | Mr Alan Joseph Speyer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 71 Pine Walk Carshalton Surrey SM5 4HA |
Director Name | Mr John Andrew Beardon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Aysgarth 60 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr Ronald Boardman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 1999) |
Role | Chairman & Managing Director |
Correspondence Address | Dovetails Wrens Hill Oxshott Leatherhead Surrey KT22 0HJ |
Director Name | Mr William Meagher |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 4 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Director Name | Mr Stephen Roger Richards |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 5 Draysfield Wormshill Sittingbourne Kent ME9 0TY |
Secretary Name | Peter Martin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 19 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WL |
Director Name | Alan Duncan Knight |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Loss Adjuster |
Correspondence Address | 21 Woburn Close Caversham Reading Berks RG4 7HB |
Director Name | Peter Martin Morgan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WL |
Director Name | Richard Ernest Hilton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Loss Adjuster |
Correspondence Address | Westport House School Lane Emley West Yorkshire HD8 9RT |
Director Name | Nigel Ashley Mark Russell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Chartist Piece Staunton Glos |
Director Name | Donald Robert Shore |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Loss Adjuster |
Correspondence Address | 4 Fonton Hall Drive Sutton In Ashfield Nottinghamshire |
Director Name | Terence Robin Hallas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 1999) |
Role | Loss Adjuster |
Correspondence Address | 7 Buttermere Gardens Alresford Hampshire SO24 9NN |
Director Name | Mr Stephen Farmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1999) |
Role | Loss Adjuster |
Correspondence Address | 27 Mill Lane Wateringbury Maidstone Kent ME18 5PE |
Director Name | Christopher Drake |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Loss Adjuster |
Correspondence Address | 83 Headstone Lane North Harrow Middlesex HA2 6JL |
Director Name | James Douglas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 1999) |
Role | Loss Adjuster |
Correspondence Address | 21 Sandmartin Way Kidderminster Worcestershire DY10 4DQ |
Director Name | John Francis Hall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 1999) |
Role | Chartered Civil Engineer |
Correspondence Address | 26 Hilltop Lane Chaldon Caterham Surrey CR3 5BG |
Director Name | David Arthur Mansfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 1999) |
Role | Loss Adjuster |
Correspondence Address | Five Oaks Oak Farm Lane Fairseat Sevenoaks Kent TN15 7JU |
Director Name | Nicholas John Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1998) |
Role | Adjuster |
Correspondence Address | 168 St Johns Road Tunbridge Wells Kent TN4 9UY |
Director Name | Mr Thomas Martin Shearer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 1999) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 224 Nithsdale Road Glasgow Lanarkshire G41 5PZ Scotland |
Director Name | Mr David John Waterman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Loss Adjuster |
Correspondence Address | 2 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Carole Doreen North |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinyons Sharps Hill Sandhurst Kent TN18 5HR |
Director Name | Colin Harry Heap |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Client Services |
Correspondence Address | Pheasants Rise Westerfield Lane Tuddenham St Martin Ipswich Suffolk IP6 9BH |
Director Name | John Stuart Heaney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1999) |
Role | Loss Adjuster |
Correspondence Address | 4 Grosvenor Road Broxbourne Hertfordshire EN10 7JG |
Director Name | Mr Thomas Darley Battell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lime Close Reigate Surrey RH2 8AP |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Old Roses 1 Ridgway Gardens Wimbledon London SW19 4SZ |
Director Name | Mr Stephen Vernon Pyatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2001) |
Role | Loss Adjuster |
Correspondence Address | The Paddocks Beausale Warwick Warwickshire CV35 7NX |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2002) |
Role | Accountant |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,006,210 |
Current Liabilities | £2,333,604 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2005 | Restoration by order of the court (3 pages) |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (10 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
7 September 2001 | Return made up to 04/09/01; full list of members (5 pages) |
9 July 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 January 2001 | Resolutions
|
17 October 2000 | Return made up to 04/09/00; full list of members (5 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house, saint nicholas way, sutton surrey SM1 1JB (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Particulars of mortgage/charge (15 pages) |
5 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: third floor chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
5 October 1999 | Return made up to 04/09/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (15 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (4 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 40 lime street london EC3M 5LP (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 40 lime street london EC3M 5LP (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 8 bayley street london WC1B 3HB (1 page) |
9 September 1998 | Return made up to 04/09/98; no change of members (10 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 04/09/97; no change of members
|
27 August 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
19 March 1997 | Particulars of mortgage/charge (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 13/09/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 3 bloomsbury place london WC1A 2QA (1 page) |
14 September 1995 | Return made up to 13/09/95; no change of members
|
15 March 1995 | Full accounts made up to 31 December 1994 (21 pages) |