Lower Bourne
Farnham
Surrey
GU10 3HN
Director Name | Margaret Pettit Berton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Vice President Cna Insurance |
Correspondence Address | 2 Farnsworth Avenue Bordentown New Jersey 08505 Usa |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Mr John Francis Kirby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1995) |
Role | Insurance Executive |
Correspondence Address | 4 Ridge Road Wharton New Jersey Foreign |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Managing Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Mr Ian Gordon Sinclair |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Underwriter |
Correspondence Address | Cherry Tree Farm London Road Stanway, Colchester Essex CO3 5NZ |
Director Name | Peter Keith Bates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 1998) |
Role | Claims Adjustor |
Correspondence Address | 1 The Windings Sanderstead Surrey CR2 0HW |
Director Name | Mr Martin David Haber |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1995) |
Role | Insurance Executive |
Correspondence Address | 2 East End Avenue New York New York 10021 United States |
Director Name | Donald Michael Lowry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Secretary & General Counsel |
Correspondence Address | 79 Mark Drive Hawthorn Woods Illinois 60047 United States |
Registered Address | 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 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2001 | Dissolved (1 page) |
---|---|
11 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Director resigned (1 page) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: continental house 77 gracechurch street london EC3V 0DL (1 page) |
24 July 1997 | Appointment of a voluntary liquidator (1 page) |
24 July 1997 | Res re specie (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Declaration of solvency (5 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (23 pages) |
6 May 1997 | Return made up to 03/04/97; no change of members (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Director's particulars changed (1 page) |
10 May 1996 | Return made up to 03/04/96; full list of members (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 03/04/95; no change of members (12 pages) |
10 April 1995 | Director's particulars changed (4 pages) |