Reigate
Surrey
RH2 0PW
Director Name | Mr Christopher Robert Spurgeon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 August 2000) |
Role | Insurance Broker |
Correspondence Address | 16 Champion Road Upminster Essex RM14 2SY |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 August 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 August 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Michael Ian Godfrey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Horniman Drive Forest Hill London SE23 3BJ |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Richard John Gildroy Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Phillimore Gardens London W8 7QE |
Director Name | Peter James Ian Walker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | 37a Fernshaw Road London SW10 0TN |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
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 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 October 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
8 August 1996 | Return made up to 24/07/96; full list of members
|
30 November 1995 | Director resigned (4 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
12 September 1995 | Director resigned (4 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
30 March 1995 | Director resigned (4 pages) |