West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Ceo Axa Insurance |
Correspondence Address | 14 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Financial Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Director Name | John Trevor Wood |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1994) |
Role | Managing Director |
Correspondence Address | Craig Farm Coughton Ross On Wye Herefordshire HR9 5SF Wales |
Director Name | Mr Bruno Lescuyer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 67 Bute Gardens London W6 7DX |
Director Name | Mr Christophe Dupont-Madinier |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 22 Rue Berteaux Dumas Neuilly Sur Seine 92200 |
Secretary Name | Beverley Brian Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 8 Bulmershe Road Reading Berkshire RG1 5RJ |
Director Name | Andrew Wilson Murray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 11 Westfield Avenue Bridgend Mid Glamorgan CF31 4HN Wales |
Director Name | Pierre Paul Joseph Leon Marie Ghislain Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Flat 1 61 Onslow Square London SW7 3LS |
Secretary Name | Mrs Rosemary Jane Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Windsor Avenue Radyr Cardiff CF4 8BX Wales |
Director Name | James McGuinness |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1999) |
Role | Finance Director |
Correspondence Address | 1 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Director Name | William Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1999) |
Role | Executive Director |
Correspondence Address | Well House Murley Moss Lane Kendal Cumbria LA9 7NL |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Director Name | Charles Gordon Hannah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2001) |
Role | Insurance Official |
Correspondence Address | 140 Bucklesham Road Ipswich Suffolk IP3 8TZ |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Francois Xavier Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2003) |
Role | Underwriting & Claims Director |
Correspondence Address | 17 Saint Georges Road Twickenham Middlesex TW1 1QS |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£776,800 |
Current Liabilities | £873,800 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
4 May 2003 | Director resigned (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
30 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
18 March 2002 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (4 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
6 November 2000 | Return made up to 16/10/00; full list of members (5 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 January 2000 | Resolutions
|
3 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 November 1999 | Return made up to 16/10/99; no change of members (10 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (3 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
27 January 1999 | Location of register of members (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: meridian gate bute terrace cardiff CF1 2FE (1 page) |
26 October 1997 | Return made up to 16/10/97; no change of members (5 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 October 1995 | Return made up to 16/10/95; full list of members (12 pages) |
24 May 1995 | Resolutions
|
24 February 1992 | Memorandum and Articles of Association (12 pages) |