East Dulwich
London
SE22 0JS
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(17 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 29 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Maurice Edwin Jeffreys |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | Parely House Parely Hill Chagford Devon TQ13 8HZ |
Director Name | Mr Bryan Redvers James Wakeham |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Insurance Broker |
Correspondence Address | Windrush High Trees Road Reigate Surrey RH2 7EJ |
Director Name | Mr Peter Charles Teuten |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Insurance Broker |
Correspondence Address | 142 Queensrown Road London SW8 3RR |
Director Name | Mrs Tina Louise South |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1992) |
Role | Insurance Broker |
Correspondence Address | 13 Recreation Ground Stansted Essex CM24 8BD |
Director Name | John Edward Coates |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | Wish House 26a Ewell Downs Road Epsom Surrey KT17 3BW |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Mr Michael Walter Cornford Beck |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodcroft 108 Hillside Banstead Surrey SM7 1HA |
Secretary Name | Mr Michael Walter Cornford Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Woodcroft 108 Hillside Banstead Surrey SM7 1HA |
Director Name | Brian Patrick Blackshields |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | Little Love Love Lane Headcorn Ashford Kent TN27 6UJ |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1999) |
Role | Solicitor |
Correspondence Address | 18 Corsica Street Islington London N5 1JN |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,478 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
24 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (5 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (4 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
15 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 May 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 October 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Company name changed lambert fenchurch group services LIMITED\certificate issued on 01/07/97 (2 pages) |
8 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
9 May 1997 | Company name changed jeffreys, coates and associates LIMITED\certificate issued on 12/05/97 (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 December 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director resigned (1 page) |
18 June 1996 | Resolutions
|
9 June 1996 | Return made up to 31/05/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |