Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(12 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 June 2000) |
Role | Chairman Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(12 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Neil Geoffrey Lankester Woods |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 1999) |
Role | Insurance Broker |
Correspondence Address | 1 Nicosia Road London SW18 3RN |
Director Name | Mr Andrew Colin Marsh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kent Cottage 29 White Hart Lane Hockley Essex SS5 4DQ |
Director Name | Anthony Dudley Hender |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wedgewood Way Rochford Essex SS4 3AS |
Director Name | Mr Anthony Edward Fell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 1999) |
Role | Insurance Broker |
Correspondence Address | Elmlake House Hall Road Rochford Essex SS4 1NN |
Director Name | Nigel Joseph Chamberlain |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Insurance Broker |
Correspondence Address | Gosmore 14 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Director Name | Graham Malcolm Addiscott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Insurance Broker |
Correspondence Address | Froghole Farm Crockham Hill Kent TN8 6TD |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Jeremy Charles John Culverhouse |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 1997) |
Role | Insurance Broker |
Correspondence Address | 1 Copley Park Streatham Common London SW16 3DE |
Director Name | Mr Paul David Foreman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 1999) |
Role | Insurance Broker |
Correspondence Address | 114 Marine Parade Leigh-On-Sea Essex SS9 2RH |
Director Name | Andrew Charles Gordon Laing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 1999) |
Role | Insurance Broker |
Correspondence Address | 11 Trefoil Road London SW18 2EG |
Director Name | Kevin William McCaughey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | 19 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Director Name | Deborah Sweigart Bates |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 1999) |
Role | Insurance Broker |
Correspondence Address | The Old Bakery Hertford Road Tewin Hertfordshire AL6 0JY |
Director Name | Neil Gordon Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Insurance Broker |
Correspondence Address | 40 The Fairway Leigh On Sea Essex SS9 4QL |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 20/04/98; full list of members (9 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page) |
2 October 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Return made up to 20/04/97; full list of members (9 pages) |
6 January 1997 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
14 May 1996 | Return made up to 20/04/96; full list of members (11 pages) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 20/04/95; full list of members (22 pages) |