Ickleton
Saffron Walden
Essex
CB10 1SS
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Mr Peter Lloyd Ashdown |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Claims Manager |
Correspondence Address | 32a Trinity Road Rayleigh Essex SS6 8QD |
Director Name | Mr John Brownshill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Office Manager |
Correspondence Address | 305 Perry Street Billericay Essex CM12 0RB |
Director Name | Trevor John Clements |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 1995) |
Role | Agency Manager |
Correspondence Address | 36 Burleigh Way Cuffley Potters Bar Hertfordshire EN6 4LG |
Director Name | David Robert Dodd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Deputy Underwriter |
Correspondence Address | 50 Fontayne Avenue Chigwell Essex IG7 5HF |
Director Name | Deryk Mark William Farley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Underwriter At Lloyds |
Correspondence Address | 18 Woodlands Avenue The Sheilings Hornchurch Essex RM11 2QD |
Director Name | Mr Kenneth Ronald Goodman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Deputy Underwriter |
Correspondence Address | 19 Highcliffe Close Wickford Essex SS11 8JZ |
Director Name | Mr Malcolm Keith Humphreys |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Claims Manager |
Correspondence Address | Lartst House Beeches End Boston Spa Wetherby W Yorkshire LS23 6HL |
Director Name | Mr Christopher Stephen Nutt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 1994) |
Role | Underwriting Manager |
Correspondence Address | 14 Estella Meads Newlands Spring Chelmsford Essex CM1 4XH |
Director Name | Mr Derrick Owen Rowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 1993) |
Role | Manager Of Lloyds Agency |
Country of Residence | United Kingdom |
Correspondence Address | 109 King Charles Road Surbiton Surrey KT5 8PQ |
Director Name | Mr Michael Graham Ruddock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 63 Eastmead Woking Surrey GU21 3BP |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Nigel Philip Martin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 33 Falmer Avenue Goring By Sea Worthing West Sussex BN12 4SY |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
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 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 1998 | Dissolved (1 page) |
---|---|
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Secretary resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: pegasus house 171 kings road brentwood essex CM14 4EJ (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Res re specie (1 page) |
6 January 1997 | Declaration of solvency (4 pages) |
6 January 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |