Cheam
Sutton
Surrey
SM2 7ND
Director Name | Richard Desmond Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 July 2002) |
Role | Insurance Official |
Correspondence Address | 108a Clockhouse Road Beckenham Kent BR3 4JX |
Director Name | Robert George Ryan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 16 July 2002) |
Role | Chartered Insurer |
Correspondence Address | 13 Whadden Chase Ingatestone Essex CM4 9HF |
Director Name | Lynn Paula Stanley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(6 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 July 2002) |
Role | Insurance Official |
Correspondence Address | 60 Woodside Court Road Addiscombe Surrey CR0 6RU |
Secretary Name | Paul Maurice Hamblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 193 Humber Doucy Lane Ipswich Suffolk IP4 3PD |
Director Name | Robin Leslie Dyer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 July 2002) |
Role | Manager |
Correspondence Address | 39 Grimsdyke Crescent Barnet Hertfordshire EN5 4AQ |
Director Name | Debra Ann Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 July 2002) |
Role | Personal Assistant |
Correspondence Address | 5 Scotts Road Leyton London E10 6LN |
Director Name | Karla Bettison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 2002) |
Role | Customer Services Development |
Correspondence Address | 59 Drayton Park London N5 1NT |
Director Name | Mr Richard James Wood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 1994) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 11 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Stephen Maurice Ryan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 1995) |
Role | Marketing Assistant |
Correspondence Address | 3a Chestnut Grove Balham London SW12 8JA |
Director Name | Anthony Clifton Kandler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 25 February 1993) |
Role | Insurance Official |
Correspondence Address | 4 Edward Road Walthamstow London E17 6LU |
Director Name | Leonard William Coker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 25 February 1993) |
Role | Senior Technician |
Correspondence Address | 22 Pound Court Drive Orpington Kent BR6 8AJ |
Director Name | Miss Pamela Frances Charman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1993) |
Role | Insurance Official |
Correspondence Address | 1 Glenester Close Hoddesdon Hertfordshire EN11 9LS |
Director Name | Edward James Bose |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1994) |
Role | Insurance Official |
Correspondence Address | Trevauance Wellands Wickham Bishops Essex CM8 3NF |
Director Name | Mrs Sarah Louise Baron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1995) |
Role | Insurance Official |
Correspondence Address | 30 Rosslyn Avenue Harold Wood Romford Essex RM3 0DJ |
Director Name | Michael Dennison Ayre |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1993) |
Role | Actuary |
Correspondence Address | Flat 2 Daniel Court 19 Brackley Road Beckenham Kent BR3 1RB |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Director Name | Mrs Pauline Sandra Cowell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 1997) |
Role | Insurance Official |
Correspondence Address | 46 Whyteleafe Hill Whyteleafe Surrey CR3 0AB |
Director Name | Mrs Kim Ann Stares |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 1994) |
Role | Insurance Official |
Correspondence Address | 66 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AF |
Director Name | Andrew Joseph Keane |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1996) |
Role | Insurance Official |
Correspondence Address | Flat 2 60 Burch Road Northfleet Kent DA11 9NE |
Director Name | David Napoleon Roberts |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1996) |
Role | Insurance Official |
Correspondence Address | 114 Wodeland Avenue Guildford Surrey GU2 5LD |
Director Name | Jarrod Christian Hastings |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1999) |
Role | Solicitor |
Correspondence Address | 21b High Street Sevenoaks Kent TN13 1JD |
Director Name | Alana Marie Renner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1998) |
Role | Marketing Executive |
Correspondence Address | 17 Madeira Grove Woodford Green Essex IG8 7QH |
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 |
---|---|
Cash | £16,529 |
Current Liabilities | £16,529 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2001 | Application for striking-off (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Annual return made up to 23/04/01 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Annual return made up to 23/04/00 (7 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Annual return made up to 23/04/99 (8 pages) |
18 April 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 June 1998 | Annual return made up to 31/05/98 (8 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (1 page) |
2 July 1997 | Annual return made up to 31/05/97 (8 pages) |
2 July 1997 | Secretary resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Annual return made up to 31/05/96 (8 pages) |
18 March 1996 | Director resigned (2 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |