Orpington
Kent
BR5 4ET
Director Name | Mr James Anthony Kimber |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darncorner Little Drulins Lane Edenbridge Kent TN8 6LH |
Secretary Name | Basil Frederick Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Homeland 48 Dorking Road Great Bookham Surrey KT23 4PD |
Director Name | John Colin Coughlin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Wivenhoe Road Crockleford Heath Elmstead Market Essex CO7 7BG |
Director Name | Mr Glen Dobinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 5 Foxglove Street Shepherds Bush London W12 0QD |
Director Name | Mr Richard Philip Gregory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 43 Cambridge Drive Lee Green London SE12 8AG |
Director Name | Michael Paul Perry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Jackass Lane Keston Kent BR2 6AN |
Director Name | Melvin John Free |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 July 1996) |
Role | Claims Director |
Correspondence Address | 17 Goddington Lane Orpington Kent BR6 9DR |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 1996) |
Role | Insurance |
Correspondence Address | 22 Warren Road Wanstead London E11 2NA |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,292,652 |
Net Worth | £350,000 |
Cash | £4,223,644 |
Current Liabilities | £6,541,224 |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 February 2004 | Dissolved (1 page) |
---|---|
28 November 2003 | Liquidators statement of receipts and payments (13 pages) |
28 November 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 July 2003 | Liquidators statement of receipts and payments (17 pages) |
23 January 2003 | Liquidators statement of receipts and payments (13 pages) |
30 July 2002 | Liquidators statement of receipts and payments (13 pages) |
1 March 2002 | S/S cert. Release of liquidator (1 page) |
31 January 2002 | Liquidators statement of receipts and payments (13 pages) |
31 January 2002 | O/C - removal of liquidator (9 pages) |
31 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2002 | Liquidators statement of receipts and payments (13 pages) |
27 July 2001 | Liquidators statement of receipts and payments (13 pages) |
24 January 2001 | Liquidators statement of receipts and payments (13 pages) |
17 August 2000 | Liquidators statement of receipts and payments (13 pages) |
26 January 2000 | Liquidators statement of receipts and payments (9 pages) |
29 July 1999 | Liquidators statement of receipts and payments (13 pages) |
4 February 1999 | Liquidators statement of receipts and payments (13 pages) |
21 September 1998 | Liquidators statement of receipts and payments (13 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
24 January 1997 | Statement of affairs (5 pages) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Resolutions
|
24 July 1996 | Director resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
15 January 1996 | Return made up to 21/12/95; full list of members (8 pages) |
28 December 1995 | Director resigned (2 pages) |
18 September 1995 | Ad 14/08/95--------- £ si 250@1=250 £ ic 200000/200250 (4 pages) |
5 September 1995 | Conve 14/08/95 (1 page) |
5 September 1995 | Resolutions
|
27 June 1995 | Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page) |