22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director Name | Mr Christopher James Peter Justin Hollands |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cobbetts Mead Haywards Heath West Sussex RH16 3TQ |
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 16 Chapel Hill Lewes Sussex BN7 2BB |
Secretary Name | Andrew Peter Ablott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 4 Fairview Cottages Loose Maidstone Kent ME15 0EQ |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Mr Peter Charles Teuten |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1994) |
Role | Insurance Broker |
Correspondence Address | 142 Queensrown Road London SW8 3RR |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 1996) |
Role | Insurance Broker |
Correspondence Address | The Barn Bridgelands Fernhurst West Sussex GU27 3JF |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Director Name | Nigel Thomas Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 13 Geraldine Road Wandsworth London SW18 2NR |
Director Name | Mr John Michael Crisp |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Mr Neal Graham Henry Fox |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 40 Firlands Weybridge Surrey KT13 0HR |
Director Name | Mr Howard James Cooper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Engliff Lane Woking Surrey GU22 8SU |
Director Name | Laurence Charles Nelson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Wickham Chase West Wickham Kent BR4 0BD |
Director Name | Mr Barry Harold Raymond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bazaros Middle Green Wakes Colne Colchester Essex CO6 2BN |
Director Name | John Patrick Satchwell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 28 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Mraul Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Registered Address | Nbj House 2 Southlands Road Bromley Kent BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 30 June 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
4 May 2004 | Resolutions
|
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 January 2004 | Return made up to 29/11/03; full list of members (5 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | New secretary appointed (1 page) |
20 November 2002 | Secretary resigned (2 pages) |
4 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (5 pages) |
19 September 2000 | Company name changed nbj online LIMITED\certificate issued on 20/09/00 (2 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 February 2000 | Company name changed a b southlands road LIMITED\certificate issued on 04/02/00 (2 pages) |
28 January 2000 | Return made up to 29/12/99; no change of members (4 pages) |
6 October 1999 | Company name changed aldgate group brokers LIMITED\certificate issued on 07/10/99 (2 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; change of members (12 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (2 pages) |
16 August 1996 | Company name changed teuten butcher jones LIMITED\certificate issued on 19/08/96 (2 pages) |
26 July 1996 | New director appointed (2 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark street london SE1 0SX (1 page) |
21 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |