Kells
Weybridge
Surrey
KT13 8SL
Director Name | Robin Charles Griffiths Taylor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Underwriting Agent |
Correspondence Address | Raddon Court Thorverton Exeter EX5 5PP |
Secretary Name | Mr Christopher Rendell Croft |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Correspondence Address | 2 Grimston Road London SW6 3QP |
Secretary Name | Mr Norman Walter Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 25 Sydenham Rise London SE23 3XL |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Mr Anthony David Pilcher |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1991) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 8a Victoria Road Kensington London W8 5RD |
Director Name | James William Ramage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Underwriter |
Correspondence Address | 41 Tudor Avenue Gidea Park Romford Essex RM2 5NA |
Secretary Name | Mr Peter Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1995) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Secretary Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1997) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £319,738 |
Cash | £1,108,411 |
Current Liabilities | £866,736 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Liquidators statement of receipts and payments (6 pages) |
27 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: kells 15 weybridge park weybridge surrey KT13 8SL (1 page) |
15 September 2003 | Declaration of solvency (3 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Appointment of a voluntary liquidator (1 page) |
4 April 2003 | Return made up to 28/02/03; change of members
|
4 February 2003 | Interim accounts made up to 31 December 2002 (8 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 15 weybridge park weybridge surrey KT13 8SL (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members
|
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Return made up to 28/02/98; full list of members
|
15 October 1997 | New secretary appointed (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 24 bevis marks london EC3A 7NR (1 page) |
15 October 1997 | Secretary resigned (1 page) |
3 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 January 1991 | Memorandum and Articles of Association (15 pages) |
9 January 1991 | Resolutions
|