Teddington
Middlesex
TW11 9PQ
Director Name | Mr Derek Bell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ferry Cottage Ferry Lane Guildford GU2 4EE |
Director Name | David Anthony Cunliffe Birnage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Services |
Correspondence Address | 29 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Anthony Hayward Walters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | 180953 |
Country of Residence | United Kingdom |
Correspondence Address | Hawkswick Lodge Farm Harpenden Road St Albans Hertfordshire AL3 6JG |
Director Name | Thomas Gerard Fuller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Correspondence Address | Chorlton Lodge Chorlton By Backford Chester Cheshire CH2 4DB Wales |
Secretary Name | Thomas Gerard Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Correspondence Address | Chorlton Lodge Chorlton By Backford Chester Cheshire CH2 4DB Wales |
Director Name | Martin Reece Woodward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 months (resigned 30 November 1991) |
Role | Insurance Broker/Financial Consultant |
Correspondence Address | 23 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Mr John David Ward |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Burnaby Gardens London W4 3DR |
Director Name | David Ian Stratton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Pinebrook 1 Oast House Spinney Bocking Essex CM7 5GX |
Director Name | Anton Ford Robinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Financial Advisor |
Correspondence Address | Coombe Wood Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PD |
Director Name | Anton Ford Robinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Financial Advisor |
Correspondence Address | Coombe Wood Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PD |
Director Name | Mr Donald McGregor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 1 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Simon Timothy Goldthorpe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 1994) |
Role | Insurance Broker/Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Post House Bath Road Kiln Green Reading Berkshire RG10 9SE |
Secretary Name | Mr Donald McGregor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Andrew Garner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 1994) |
Role | Independent Financial Consulta |
Correspondence Address | 28a Mitcham Park Mitcham Surrey CR4 4EG |
Director Name | Thomas Gerard Fuller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 1994) |
Role | Accountant |
Correspondence Address | 600 Brighton Road Purley Surrey CR8 2BA |
Director Name | Terry Victor Eyles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 July 1994) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Little Yarrow Green Lane Littlefield Green Maidenhead Berkshire SL6 3JR |
Director Name | Shaun Walker Duggan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 1994) |
Role | Investment Manager |
Correspondence Address | The Grove Turners Hill Crawley West Sussex RH10 4SF |
Director Name | Nicholas John Clarke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 June 1994) |
Role | Insurance Broker |
Correspondence Address | 52 Prentis Road London SW16 1QD |
Director Name | Mr Anthony Hayward Walters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 1994) |
Role | Financial Services |
Correspondence Address | 33 Oakfield Road Harpenden Hertfordshire AL5 2NP |
Director Name | Daniel Sidney Leslie Bailey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Worcester Crescent London NW7 4LP |
Secretary Name | Harold Bach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Bishops Road Highgate London N6 4HP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £407,393 |
Gross Profit | £31,585 |
Net Worth | £38,250 |
Cash | £39,373 |
Current Liabilities | £26,363 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2002 | Dissolved (1 page) |
---|---|
28 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 1 long lane london EC1A 9HF (1 page) |
8 September 1999 | Statement of affairs (6 pages) |
8 September 1999 | Appointment of a voluntary liquidator (1 page) |
8 September 1999 | Resolutions
|
4 February 1999 | Registered office changed on 04/02/99 from: christchurch tower greyfriars passage newgate stree london EC1A 7BA (1 page) |
21 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
19 November 1998 | Return made up to 30/09/98; no change of members (8 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
12 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
29 October 1997 | Return made up to 30/09/97; full list of members (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 June 1997 | Auditor's resignation (1 page) |
26 October 1996 | Return made up to 30/09/96; full list of members
|
10 January 1996 | £ nc 260000/300000 29/12/95 (1 page) |
10 January 1996 | Ad 29/12/95--------- £ si [email protected]=30000 £ ic 255353/285353 (2 pages) |
10 January 1996 | Resolutions
|
20 December 1995 | Auditor's resignation (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
20 February 1995 | Return made up to 30/09/94; full list of members (8 pages) |
19 July 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
17 April 1994 | Director resigned (2 pages) |
14 April 1994 | Director resigned (2 pages) |
17 December 1993 | Return made up to 30/09/93; full list of members (8 pages) |
15 October 1992 | Return made up to 30/09/92; no change of members
|
30 October 1991 | Return made up to 30/09/91; full list of members (8 pages) |
10 December 1990 | Return made up to 01/10/90; full list of members (4 pages) |