Kells
Weybridge
Surrey
KT13 8SL
Director Name | James William Ramage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Underwriter |
Correspondence Address | 41 Tudor Avenue Gidea Park Romford Essex RM2 5NA |
Secretary Name | Mr Peter Arthur Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Director Name | Mr Norman Walter Britten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 1992) |
Role | Finance Director |
Correspondence Address | 25 Sydenham Rise London SE23 3XL |
Director Name | Mr John Berisford Ince |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 October 1992) |
Role | Underwriter |
Correspondence Address | 26 Red Hill Wateringbury Maidstone Kent ME18 5NW |
Director Name | Mr Peter Alan Lagna |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Underwriter |
Correspondence Address | 21 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Mr Robert John Swinton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 1992) |
Role | Underwriter |
Correspondence Address | 71 Clonmel Road Fulham London SW6 5BL |
Secretary Name | Mr Norman Walter Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 25 Sydenham Rise London SE23 3XL |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,384,732 |
Net Worth | £1,321,743 |
Current Liabilities | £1,377,292 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 September 2003 | Dissolved (1 page) |
---|---|
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Resignation of a liquidator (1 page) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 78 hatton garden london EC1N 8JA (1 page) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (10 pages) |