Grays
Essex
RM16 2TH
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Jeremy Richard Arnold |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1991) |
Role | Insurance Broker |
Correspondence Address | 8 Green Meadows Dymchurch Romney Marsh Kent TN29 0JS |
Director Name | Alan Edward North |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1991) |
Role | Insurance Broker |
Correspondence Address | The Lodge Blackhouse Hill Hythe Kent CT21 5UR |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1991) |
Role | Insurance Broker |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Director Name | Keith Leslie Riddalls |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1991) |
Role | Insurance Broker |
Correspondence Address | Bay Trees 10 Welson Road Folkestone Kent CT20 2NW |
Director Name | Stephen Gordon Robert Rodgers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | -40 years, 2 months (resigned 14 July 1951) |
Role | Insurance Broker |
Correspondence Address | 5 St Marys Road New Romney Kent TN28 8JB |
Secretary Name | Keith Leslie Riddalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | Bay Trees 10 Welson Road Folkestone Kent CT20 2NW |
Director Name | Dennis Curtis Millwater |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | The Shieling 32 Harkness Drive Canterbury Kent CT2 7RW |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 1998 | Dissolved (1 page) |
---|---|
21 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 July 1995 | Liquidators statement of receipts and payments (12 pages) |