Company NameSecretan Public Limited Company
DirectorsTerence Owen Pitron and Robin Charles Griffiths Taylor
Company StatusDissolved
Company Number02265737
CategoryPublic Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleUnderwriter
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL
Director NameRobin Charles Griffiths Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleUnderwriting Agent
Correspondence AddressRaddon Court
Thorverton
Exeter
EX5 5PP
Secretary NameMr Christopher Rendell Croft
NationalityBritish
StatusCurrent
Appointed01 October 1997(9 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address2 Grimston Road
London
SW6 3QP
Secretary NameMr Norman Walter Britten
NationalityBritish
StatusResigned
Appointed07 January 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address25 Sydenham Rise
London
SE23 3XL
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleChartered Accountant
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameMr Anthony David Pilcher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1991)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address8a Victoria Road
Kensington
London
W8 5RD
Director NameJames William Ramage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleUnderwriter
Correspondence Address41 Tudor Avenue
Gidea Park
Romford
Essex
RM2 5NA
Secretary NameMr Peter Arthur Clarke
NationalityBritish
StatusResigned
Appointed18 September 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed15 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1995)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed19 June 1995(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1997)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£319,738
Cash£1,108,411
Current Liabilities£866,736

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Liquidators statement of receipts and payments (6 pages)
27 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2003Registered office changed on 16/09/03 from: kells 15 weybridge park weybridge surrey KT13 8SL (1 page)
15 September 2003Declaration of solvency (3 pages)
15 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2003Appointment of a voluntary liquidator (1 page)
4 April 2003Return made up to 28/02/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Interim accounts made up to 31 December 2002 (8 pages)
29 March 2002Full accounts made up to 31 December 2001 (13 pages)
5 February 2002Registered office changed on 05/02/02 from: 15 weybridge park weybridge surrey KT13 8SL (1 page)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
25 February 1999Return made up to 28/02/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997New secretary appointed (1 page)
15 October 1997Registered office changed on 15/10/97 from: 24 bevis marks london EC3A 7NR (1 page)
15 October 1997Secretary resigned (1 page)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
6 August 1996Registered office changed on 06/08/96 from: 246 bishopsgate london EC2M 4PB (1 page)
5 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 March 1996Return made up to 28/02/96; no change of members (6 pages)
4 July 1995Secretary resigned;new secretary appointed (4 pages)
9 January 1991Memorandum and Articles of Association (15 pages)
9 January 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)