Shad Thames
London
SE1 2LY
Director Name | Hugh Grahame Jago |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retored Underwriter |
Correspondence Address | Old Cottage Campfield Place Leith Hill Dorking Surrey RH5 6LX |
Director Name | Mr Richard Brian Clarke |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Eastwood Road Leigh On Sea Essex SS9 3AH |
Secretary Name | Yvonne Mary Burley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Anchor Brewhouse Shad Thames London SE1 2LY |
Director Name | Cyril Alfred Cheeseman |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(8 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 17 Sandrock House Sandrock Road Tunbridge Wells Kent TN2 3PY |
Director Name | Mr Nicholas Ainger Browne |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 1998) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Broxton House Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | Christopher Grahame Jago |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 1997) |
Role | Underwriter |
Correspondence Address | 27 Hurlingham Gardens London SW6 3PH |
Director Name | Charles Clive Scott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 1995) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Manor Farm Colemore Alton Hampshire GU34 3RX |
Director Name | Raymond Douglas Walker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 1997) |
Role | Underwriter |
Correspondence Address | 8 Maynards Hornchurch Essex RM11 3JS |
Secretary Name | Mr George Joseph Duda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 32 Barfields Bletchingley Redhill Surrey RH1 4RD |
Director Name | Mr George Joseph Duda |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 13 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Stychfield Stychens Lane, Bletchingley Redhill Surrey RH1 4LL |
Director Name | Alan Francis Barr |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 1999) |
Role | Underwriting Agent |
Correspondence Address | Great Noven Farm North Chailey Lewes Sussex |
Director Name | William Alexander Ritson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 1999) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Easton Maudit Wellingborough Northamptonshire NN29 7NR |
Secretary Name | Stephen John Heming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 61 Auckland Road Upper Norwood London SE19 2DR |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £342,862 |
Cash | £28,792 |
Current Liabilities | £229,272 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: suite 1-6 the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
25 June 2003 | Appointment of a voluntary liquidator (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Declaration of solvency (3 pages) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: one america square crosswall london EC3N 2LB (1 page) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 22/07/01; no change of members (5 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 December 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 1999 | Return made up to 22/07/99; no change of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
29 July 1998 | Return made up to 22/07/98; no change of members
|
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
15 August 1997 | Return made up to 22/07/97; full list of members
|
10 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 18,london street, london. EC3R 7JP. (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
29 July 1996 | Return made up to 22/07/96; full list of members (8 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Ad 28/09/95--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages) |
19 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
9 August 1995 | Return made up to 27/07/95; full list of members
|
9 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
10 September 1992 | Return made up to 14/08/92; full list of members
|
21 February 1992 | Resolutions
|
21 February 1992 | Nc inc already adjusted 04/02/92 (1 page) |
5 January 1989 | Wd 05/12/88 ad 17/11/88--------- £ si 174998@1=174998 £ ic 100/175098 (2 pages) |
9 December 1988 | Wd 25/11/88 ad 17/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1988 | Conve (1 page) |
9 December 1988 | Nc inc already adjusted (2 pages) |
18 April 1988 | Company name changed minmar (39) LIMITED\certificate issued on 19/04/88 (2 pages) |