Humbery Hill Wargrave
Reading
Berks
RG10 8EE
Director Name | Mr John Robert Charman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Insurance Underwriter |
Correspondence Address | Dell House Wilderness Avenue Sevenoaks Kent TN15 0EA |
Director Name | Mark Edmund Denby |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Insurance Underwriter |
Correspondence Address | Lyneham House Horsted Keynes Sussex RH17 7AH |
Director Name | Mr Raymond Thomas Sherman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 6 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Mr Richard Farnsworth Tudsbery |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Lloyds Underwriting Agent |
Correspondence Address | Westende Homington Salisbury Wiltshire SP5 4NG |
Secretary Name | Mr Raymond Thomas Sherman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Mr Michael Stuart Freeman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1994) |
Role | Lloyds Underwriter |
Correspondence Address | The White House 60 Hall Lane Upminster Essex RM14 1AQ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Sec of state's release of liq (1 page) |
21 August 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2002 | O/C - replacement of liquidators (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 1 minster court mincing lane london EC3R 7AA (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Declaration of solvency (3 pages) |
24 February 1997 | Res re power of liquidator (1 page) |
24 February 1997 | Appointment of a voluntary liquidator (1 page) |
4 October 1996 | Return made up to 06/09/96; change of members (8 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1995 | Return made up to 06/09/95; no change of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 117 fenchurch stret london EC3M 5AL (1 page) |