Woodford Bridge
Essex
IG8 8AB
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 13 December 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 | 07 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Mr Ian Trevor Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Insurance Broker |
Correspondence Address | 8 Coombe Close Frimley Camberley Surrey GU16 5DZ |
Director Name | Colin Ian Liddell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 51 Cloncurry Street London SW6 6DT |
Director Name | David John Joseph Mullen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 1995) |
Role | Insurance Broker |
Correspondence Address | Eaglemere 165 Western Road Billericay Essex CM12 9JD |
Secretary Name | Mr Peter Frederick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 11 Grovewood 345 Sandycombe Road Kew Surrey TW9 3NF |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 1996) |
Role | Solicitor |
Correspondence Address | 92 Arthur Court Queensway London W2 5HP |
Director Name | Valerie Jayne Burgess |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2005) |
Role | Insurance Broker |
Correspondence Address | Woodlands Chase Sedgwick Lane Horsham West Sussex RH13 6QE |
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 | £1,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (4 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 October 2004 | Director resigned (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
15 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
19 May 1997 | Return made up to 10/05/97; full list of members (5 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
23 October 1996 | Company name changed chandler hargreaves (insurance s ervices) LIMITED\certificate issued on 24/10/96 (2 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
6 August 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 10/05/96; full list of members
|
13 November 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |