Tunbridge Wells
Kent
TN2 4UE
Director Name | Graham Reginald Robilliard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 October 2005) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Secretary Name | Graham Reginald Robilliard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 October 2005) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Brian John Moss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood 40 Mill Street Oxford Oxfordshire OX2 0AJ |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Robert Henry Bunn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Geoffrey Booth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2002) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Squirrels Trinity Hall Medstead Alton Hants GU34 5LS |
Director Name | Alan Seymour Fishman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 1997) |
Role | Consulting Actuary |
Correspondence Address | Flat 21 Chester Court Albany Street London NW1 4BU |
Director Name | George Peter Helowicz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2003) |
Role | Actuary |
Correspondence Address | 12 Saint Pauls Road West Dorking Surrey RH4 2HU |
Secretary Name | George Peter Helowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2003) |
Role | Actuary |
Correspondence Address | 12 Saint Pauls Road West Dorking Surrey RH4 2HU |
Registered Address | 1 Gresham Street London EC2V 7BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £997,208 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | New secretary appointed;new director appointed (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Return made up to 26/06/02; full list of members
|
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: po box 16O the mirror building holborn circus london EC1P 1DQ (1 page) |
5 October 1993 | Unanimous resolution (1 page) |
29 September 1993 | Unanimous resolution (1 page) |
22 January 1992 | Resolutions
|
8 September 1991 | Return made up to 26/06/91; full list of members (10 pages) |
17 January 1986 | Incorporation (14 pages) |