London
EC1V 3QJ
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | David Neil Coleman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1995(9 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Insurance Offical |
Correspondence Address | 9 Whitemead Broomfield Chelmsford Essex CM1 7YB |
Director Name | Mrs Clifford James Oakley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 17 Collinson`S Hadleigh Road Ipswich Suffolk IP2 0DS |
Director Name | Robert James Wilson Shaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Solicitor/Company Secretary |
Correspondence Address | 13 Bridge Road St Margarets Twickenham Middlesex TW1 1RE |
Director Name | Michael Howard Tripp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Insurance Official |
Correspondence Address | 127 Hookfield Epsom Surrey KT19 8JH |
Director Name | Andrew John Watts |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Insurance Official |
Correspondence Address | 18 Donne Court London SE24 9HH |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Director Name | Mr Michael Keith Bewes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 December 1995) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Church Lane Lexden Colchester Essex CO3 4AE |
Registered Address | Royal Exchange London EC3V 3LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 1998 | Dissolved (1 page) |
---|---|
17 November 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 1996 | Res re assets in specie (1 page) |
17 December 1996 | Appointment of a voluntary liquidator (1 page) |
17 December 1996 | Declaration of solvency (3 pages) |
1 August 1996 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 31/05/96 (11 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | Director resigned (2 pages) |
18 July 1995 | Annual return made up to 31/05/95 (28 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |