85 Cadogan Gardens
London
SW3 2RD
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Director Name | David Frederick Barker |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Alwyne Villas London N1 2HG |
Director Name | Rodney Frederick Boot |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 February 1999) |
Role | Insurance Broker |
Correspondence Address | 9 Crafton Close George Green Slough Berkshire |
Director Name | John William Dutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 August 2003) |
Role | Insurance Broker |
Correspondence Address | 6 Princes Mews Billericay Essex CM12 0FQ |
Director Name | Roy Harry George Eaton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 1996) |
Role | Secretary |
Correspondence Address | 11 Turnpike Drive Pratts Bottom Orpington Kent BR6 7SJ |
Director Name | James Tebbs Jessup |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1997) |
Role | Solicitor |
Correspondence Address | 202 Harestone Valley Road Caterham Surrey CR3 6BT |
Director Name | Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | 88 Whitmore Road Harrow Middlesex HA1 4AH |
Secretary Name | Roy Harry George Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 11 Turnpike Drive Pratts Bottom Orpington Kent BR6 7SJ |
Secretary Name | Mr David Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Mr David Scales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Mr David McArthur Holman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crundale House Crundale Canterbury Kent CT4 7EH |
Director Name | Toby Alan Carnduff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1999) |
Role | Insurance Broker |
Correspondence Address | The Ilott Main Street Illson On The Hill Leicestershire LE7 9EG |
Director Name | Christopher Lawrie Burgess |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2001) |
Role | Insurance Broker |
Correspondence Address | Greenwood Cudham Lane South Horns Green Cudham Sevenoaks Kent TN14 7QE |
Director Name | Thomas Clive Waters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2002) |
Role | Insurance Broker |
Correspondence Address | Sunningdale 41 Graystone Road Tankerton Whitstable Kent CT5 2JX |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Registered Address | 5th Floor Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
8 July 2005 | Resolutions
|
30 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 30 June 2004 (17 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
27 August 2003 | Company name changed holman insurance brokers LIMITED\certificate issued on 27/08/03 (2 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
22 January 2003 | Director resigned (1 page) |
29 June 2002 | New director appointed (3 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 October 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 30/06/01; full list of members (8 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page) |
2 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
24 August 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 30/06/99; no change of members
|
6 July 1999 | New director appointed (3 pages) |
5 March 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (10 pages) |
22 April 1998 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
6 March 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (3 pages) |
8 January 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
5 July 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 30/06/96; full list of members
|
14 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |