2820 Gentofte
Denmark
Director Name | Mrs Alison Marion Wollaston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Tweedbank The Common Off Letterbox Lane Sevenoaks Kent TN13 1SQ |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Reinsurance |
Correspondence Address | 30 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EB |
Secretary Name | Mrs Alison Marion Wollaston |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Tweedbank The Common Off Letterbox Lane Sevenoaks Kent TN13 1SQ |
Director Name | Kaj Ahlmann |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 1993) |
Role | Company Managing Dir |
Correspondence Address | 12 Vejdammen Dk 2840 Holte Foreign |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Robin Reginald Snook |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 404 Seddon House Barbican London EC2Y 8BX |
Secretary Name | Mr Arthur Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Secretary Name | Mr Graham John Dimmock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 1996) |
Role | Reinsurance Underwriter |
Correspondence Address | Samphire House Samphire Court Walnut Tree Milton Keynes Bucks MK7 7ET |
Director Name | Peter Malcolm Edwards |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | General Manager |
Correspondence Address | Hilltop House Gravel Path Berkhamsted Hertfordshire HP4 2PS |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2000 | Dissolved (1 page) |
---|---|
18 September 2000 | Return of final meeting in a members' voluntary winding up (1 page) |
10 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 7/8 philpot lane london EC3M 8AA (1 page) |
17 December 1998 | Declaration of solvency (4 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Return made up to 30/11/98; full list of members (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
23 January 1998 | Ad 23/12/97--------- £ si 6000000@1=6000000 £ ic 52000000/58000000 (2 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (27 pages) |
6 July 1997 | Return made up to 05/06/97; full list of members
|
29 November 1996 | Auditor's resignation (1 page) |
3 October 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members
|
22 May 1996 | New director appointed (2 pages) |
19 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |