London
NW3 6SJ
Director Name | Mr Christopher Leslie Dunkley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 October 1998) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | Knowle Hill House Ulcombe Maidstone Kent ME17 1ES |
Secretary Name | Mr Norman Walter Britten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 October 1998) |
Role | Company Director |
Correspondence Address | 25 Sydenham Rise London SE23 3XL |
Director Name | Clive Timothy Couzens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1995) |
Role | Underwriter |
Correspondence Address | 16 Hedgeway Onslow Village Guildford Surrey GU2 5RD |
Director Name | David Andrew Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | Shule Sheila Antoinette Riza |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 1991) |
Role | Legal Adviser |
Correspondence Address | 6 Hillcrest Road Hornchurch Essex RM11 1EB |
Director Name | Malcolm Ernest Warrington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1995) |
Role | Underwriter |
Correspondence Address | 89 Cromwell Avenue Billericay Essex CM12 0AG |
Secretary Name | David Andrew Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Registered Address | 77 Gracechurch Street London EC3V 0AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Application for striking-off (1 page) |
18 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 March 1997 | Return made up to 15/03/97; full list of members (7 pages) |
17 April 1996 | Return made up to 15/03/96; full list of members (7 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 13 holywell row london EC2A 4JB (1 page) |
4 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 15/03/95; full list of members (10 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |