22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 16 Chapel Hill Lewes Sussex BN7 2BB |
Director Name | Peter Anthony Sturgess |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | Pincotts Meadow Way West Horsley Surrey KT24 6LL |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | The Barn Bridgelands Fernhurst West Sussex GU27 3JF |
Director Name | Mr Hugh Gwilym Lloyd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Applecross Berry Lane Chorleywood Herts WD3 5ET |
Director Name | Syed Ahmed Saeed Hassany |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Bell Cottages Beltring Paddock Wood Kent TN12 6QF |
Director Name | Timothy Acland Ridd Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | Monkshatch Compton Guildford Surrey |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Grant Warren Mitchenall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | 59 Watermill Close Ham Richmond Surrey TW10 7UJ |
Director Name | Mr John Michael Crisp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Chief Executive |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Director Name | Laurence Charles Nelson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Wickham Chase West Wickham Kent BR4 0BD |
Director Name | Nigel Thomas Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 13 Geraldine Road Wandsworth London SW18 2NR |
Director Name | John Patrick Satchwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 28 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
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 | Secretary |
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 63 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 | Mr Barry Harold Raymond |
---|---|
Date of Birth | May 1948 (Born 76 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 | Paul William Fincham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1997) |
Role | Independent Insurance Broker |
Correspondence Address | 6 Cedar Park Whyteleafe Road Caterham Surrey CR3 5DZ |
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 |
Director Name | David Codling |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2002) |
Role | Insurance Broker |
Correspondence Address | Millside 19 Stickens Lane East Malling Kent ME19 6BT |
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 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
29 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | Secretary resigned (2 pages) |
20 November 2002 | New secretary appointed (1 page) |
2 July 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
4 February 2002 | New secretary appointed (2 pages) |
21 December 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (6 pages) |
15 January 2001 | Return made up to 29/12/00; no change of members (5 pages) |
18 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (5 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
16 February 1998 | Accounts made up to 30 June 1997 (14 pages) |
6 February 1998 | Company name changed norman butcher and jones LIMITED\certificate issued on 09/02/98 (2 pages) |
15 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
3 February 1997 | Return made up to 29/12/96; full list of members (12 pages) |
26 January 1997 | New director appointed (2 pages) |
22 January 1997 | Accounts made up to 30 June 1996 (13 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
12 April 1996 | Company name changed nbj london LIMITED\certificate issued on 15/04/96 (2 pages) |
11 March 1996 | Accounts made up to 30 June 1995 (7 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SX (1 page) |
21 April 1995 | Accounts made up to 30 June 1994 (7 pages) |