London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 23 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 October 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2001(14 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 October 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Richard Patrick Nicholson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Beechcroft Galsworthy Road Kingston Upon Thames Surrey KT2 7BL |
Director Name | Richard John Stafford Ingham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Howard Cottage Park Lane Ashtead Surrey KT21 1DW |
Secretary Name | Richard Patrick Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 32 Beechcroft Galsworthy Road Kingston Upon Thames Surrey KT2 7BL |
Director Name | Mr Mark Jamie White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1994) |
Role | Insurance Broker |
Correspondence Address | 76 Station Road Harborne Birmingham B17 9LX |
Director Name | Mr Andrew Jobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2000) |
Role | Insurance Broker |
Correspondence Address | Brierley 8 St Omer Road Guildford Surrey GU1 2DB |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Mr David John Manners Needham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2000) |
Role | Insurance Broker |
Correspondence Address | Pine Lodge Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TX |
Secretary Name | Mr Andrew Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2000) |
Role | Insurance Broker |
Correspondence Address | Brierley 8 St Omer Road Guildford Surrey GU1 2DB |
Director Name | Mr Peter Richard Henry Friend |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Copper Cottage Church Lane Bletchingley Redhill Surrey RH1 4LP |
Director Name | Mr Tom Abbotson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years after company formation) |
Appointment Duration | 12 months (resigned 29 October 2001) |
Role | Accountant |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Chmn-Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Website | insurance.aon.co.uk/personal |
---|---|
Telephone | 020 31312165 |
Telephone region | London |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 May 2008 | Application for striking-off (1 page) |
28 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
28 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
11 August 2004 | New director appointed (9 pages) |
11 August 2004 | New director appointed (10 pages) |
9 August 2004 | Director resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
28 January 2004 | Resolutions
|
27 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 October 2003 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
7 May 2003 | Director's particulars changed (1 page) |
13 November 2002 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 July 2001 | Return made up to 04/04/01; full list of members; amend
|
31 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: byron house 102 wimbledon hill road wimbledon london SW19 7PB (1 page) |
24 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Return made up to 04/04/00; full list of members; amend (6 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
30 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 May 1998 | Return made up to 04/04/98; no change of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1997 | Return made up to 04/04/97; no change of members
|
4 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
7 April 1995 | Resolutions
|
9 August 1993 | Particulars of mortgage/charge (8 pages) |
10 December 1992 | Particulars of mortgage/charge (3 pages) |