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 Richard Frank Wyatt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | Laurel House Chillandham Itchen Abbas Winchester Hampshire SO21 1AS |
Director Name | Mr Simon Charles Wilmot-Smith |
---|---|
Date of Birth | June 1954 (Born 69 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 | Underwriter At Lloyds |
Correspondence Address | 10 Girdwood Road London SW18 5QS |
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 John Sidney Pooley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 1993) |
Role | Claims Director |
Correspondence Address | 22 Hollands Close Shorne Gravesend Kent DA12 3EH |
Director Name | Kevin Anthony Long |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 1995) |
Role | Underwriter At Lloyds |
Correspondence Address | 4 Ridge Mount Benfleet Essex SS7 1JE |
Director Name | Mr Kenneth William Hopwood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 65 Maldon Road Danbury Essex CM3 4QL |
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 | Nicholas Peter St John Gooding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 1993) |
Role | Underwriter At Lloyds |
Correspondence Address | 4 Ellis Avenue Onslow Village Guildford Surrey GU2 7SR |
Director Name | Mr Andrew Christopher Dykes |
---|---|
Date of Birth | June 1954 (Born 69 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 | Managing Director |
Correspondence Address | 49 Kings Road Richmond Surrey TW10 6EG |
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 |
Director Name | Mr Bruce George Adams |
---|---|
Date of Birth | December 1946 (Born 77 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 | 27 Hood Road Rainham Essex RM13 8AS |
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 | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
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 | Antony Graham Weller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Watermeadow Smugglers Lane Bosham Chichester West Sussex PO18 8QW |
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 | £175,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |