Sunningdale
Ascot
Berkshire
SL5 0LD
Director Name | James Neil Eric Butcher |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Uderwriting Agent |
Correspondence Address | Hookwood Limpsfield Oxted Surrey RH8 0SG |
Director Name | Mr John Ronald Cackett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwritter |
Correspondence Address | 15 South Road Faversham Kent ME13 7LR |
Director Name | Anthony Stephen Feasey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwrtter |
Correspondence Address | Wickham View 88 Maldon Road Witham Essex CM8 1HR |
Director Name | Trevor Pattison Johnson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwritter |
Correspondence Address | Stoneleigh Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Miss Jill Anita Morris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwritting Agent |
Correspondence Address | 12 Riversdale Road Thames Ditton Surrey KT7 0QL |
Director Name | Mr Cyril Terence Seymour-Newton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwriting Agent |
Correspondence Address | 34 Ennismore Gardens London SW7 1AE |
Director Name | Anthony David Shead |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chairman (Non Executive) Lloyds Underwriting Agenc |
Correspondence Address | Greatbridge House Greatbridge Romsey Hampshire SO51 0HB |
Director Name | Mr Angus Murray Sladen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Rectory Lane Wolverton Basingstoke Hampshire RG26 5RS |
Secretary Name | Mr Robert Antony Godfrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Twinstead Hall Twinstead Sudbury Suffolk CO10 7NA |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £948,025 |
Net Worth | £1,657 |
Current Liabilities | £1,314,392 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2002 | Liquidators statement of receipts and payments (6 pages) |
15 July 2002 | Liquidators statement of receipts and payments (6 pages) |
15 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2002 | Liquidators statement of receipts and payments (6 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (6 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
1 February 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (6 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: st andrews house 20 st andrews street london EC4A 3AY (1 page) |
23 August 1995 | Liquidators statement of receipts and payments (6 pages) |