Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Linnet Close Bushey Hertfordshire WD23 1AX |
Director Name | Mr Christopher Charles Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Underwriter At Lloyds |
Correspondence Address | 31 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Peter Michael Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | 280 Greenford Avenue London W7 3AB |
Director Name | Mr Simon George Houghton Tovey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 St Germans Place Blackheath London SE3 0NN |
Director Name | Mr Robert John Swinton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Underwriter At Lloyds |
Correspondence Address | 11 Walham Rise Wimbledon Hill Road Wimbledon London SW19 7QY |
Director Name | Terence Owen Pitron |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | 15 Weybridge Park Kells Weybridge Surrey KT13 8SL |
Director Name | Mr John Clifton Nevitt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | Lady Lane Lodge Hill Ditchling Sussex Bn6 |
Director Name | Mr Leonard Alan Hudson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 1998) |
Role | Underwriter At Lloyds |
Correspondence Address | Frilford Lodge Sheepstead Road Frilford Heath Oxford OX13 6QL |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | Mr Andrew Christopher Stephen Goodall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Aviation Underwriting Mgr |
Correspondence Address | 18 Beechwood Cottages Heronsgate Road Chorleywood Hertfordshire WD3 5BP |
Director Name | Douglas Charles Curties |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Underwriter At Lloyds |
Country of Residence | England |
Correspondence Address | 14 Trundle Mead Horsham West Sussex RH12 2LY |
Director Name | Mr Brian Eustace Beagley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Underwriter At Lloyds |
Correspondence Address | 3 High Hall Off Blacksmiths Lane Wickham Bishops Witham Essex CM8 3NR |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 1993) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Director Name | Mr Kenneth William Hopwood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 65 Maldon Road Danbury Essex CM3 4QL |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Director Name | John William Lorberg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 1998) |
Role | Lloyds Underwriter |
Correspondence Address | 25 Court Farm Road Mottingham London SE9 4JL |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Director Name | Rex Albert Barberis |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Brambles Finches Lane West Chiltington Pulborough West Sussex RH20 2PX |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Director Name | Anne Victoria Humphries |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(8 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 53 Silverhurst Drive Tonbridge Kent TN10 3QL |
Director Name | Mr Nicholas Peter Samuelson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1996) |
Role | Insurance Broker |
Correspondence Address | 20 Trevor Place London SW7 1LB |
Director Name | Anne Victoria Humphries |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(9 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 53 Silverhurst Drive Tonbridge Kent TN10 3QL |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | Nigel John Lee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 1 Marney Road Battersea London SW11 5EW |
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 |
Year | 2014 |
---|---|
Net Worth | £506,783 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2002 | Dissolved (1 page) |
---|---|
15 October 2002 | Director resigned (1 page) |
15 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Director resigned (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 164 bishopsgate london EC2M 4NY (1 page) |
24 December 2001 | Declaration of solvency (3 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
20 January 2001 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 April 1999 | Return made up to 26/02/99; full list of members (8 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 March 1998 | Return made up to 26/02/98; full list of members (13 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 26/02/97; full list of members (13 pages) |
2 July 1997 | Location of register of members (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
9 December 1996 | Company name changed sturge aviation syndicate manage ment LIMITED\certificate issued on 10/12/96 (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 9 devonshire square london EC2M 4YL (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 April 1996 | Return made up to 26/02/96; full list of members (30 pages) |
27 February 1996 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (26 pages) |