Billericay
Essex
CM11 1BL
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(12 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Ronald Dennis Whyte |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Oak Rise 193 Worlds End Lane Chelsfield Kent BR6 6AT |
Director Name | Charles John Rustat Street |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | Witcham Fox Corner Amport Andover Hampshire SP11 8JB |
Director Name | Simon Gregory Wyville Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | 55 Gorst Road London SW11 6JB |
Director Name | Thomas Charles Redmond |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1996) |
Role | Lloyds Insurance Broker |
Correspondence Address | 23 Seeleys Road Beaconsfield Buckinghamshire HP9 1SZ |
Director Name | Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | Springwater Cottage 30 Leigh Road Hildenborough Tonbridge Kent TN11 9AB |
Director Name | Alan Roger Luff |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 June 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | Ivy House The Green, Bearsted Maidstone Kent ME14 4DN |
Director Name | Clare June Lawrence |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Lloyds Insurance Broker |
Correspondence Address | 6 Fitzwilliam Road Clapham London SW4 0DN |
Director Name | George Alan Jones |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Insurance Technician |
Correspondence Address | 49 Weigall Road Lee London SE12 8HG |
Director Name | Gareth Roger Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | 1 Belmont Road Clapham Old Town London SW4 0BZ |
Director Name | David Elwyn Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 1993) |
Role | Financial Director |
Correspondence Address | Orchards Farm House Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | Martin Henry Howell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | Walnut Tree Cross Farm Chiddingstone Hoath Edenbridge Kent TN8 7DB |
Director Name | John Marcus Howe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 October 2000) |
Role | Lloyds Insurance Broker |
Correspondence Address | 45 Walton Street London SW3 2HT |
Director Name | Charles James Trevenen Holland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1994) |
Role | Lloyds Insurance Broker |
Correspondence Address | 49 Eaton Terrace London SW1W 8TR |
Director Name | Peter John Hammond |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Insurance Technician |
Correspondence Address | 14 Linnet Avenue Paddock Wood North Tonbridge Kent TN12 6XH |
Director Name | Paul Roger Forster |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1994) |
Role | Lloyds Insurance Broker |
Correspondence Address | 20 Brattle Wood Sevenoaks Kent TN13 1QU |
Director Name | David Richard Stapylton Fairbank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | Perry Leigh Grove Road Selling Faversham Kent ME13 9RN |
Director Name | Nuno De Brito E Cunha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 39 Evelyn Gardens London SW7 3BJ |
Director Name | Christopher William Batstone Cook |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | 45 Eland Road London SW11 5JX |
Director Name | Mr Michael Gerald Cobb |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 June 1999) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Rose Cottage 53 Forest Road Loughton Essex IG10 1EE |
Director Name | Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | Osbourne House 7 South Bolton Gardens London SW5 0DH |
Director Name | Martin Ronald Bowers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bensington 9 Foxcombe Lane Horsington Templecombe Somerset BA8 0DS |
Director Name | Mr Stephen Douglas Ambidge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 September 2001) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Donald Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Secretary Name | Henry Francis Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Insurance Broker |
Correspondence Address | 142 St Alphonsus Road London SW4 8BR |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1997) |
Role | Finance Director |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 81 Beachs Drive Chelmsford CM1 2NJ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2004 | Dissolved (1 page) |
---|---|
28 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Declaration of solvency (3 pages) |
29 October 2001 | Appointment of a voluntary liquidator (2 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 July 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 31/03/99; full list of members (10 pages) |
15 April 1999 | Director resigned (1 page) |
26 November 1998 | Resolutions
|
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Return made up to 04/04/98; full list of members (10 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 October 1997 | Director resigned (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
28 April 1997 | Return made up to 04/04/97; no change of members
|
17 February 1997 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 July 1996 | Director's particulars changed (1 page) |
26 April 1996 | Return made up to 04/04/96; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 April 1995 | Return made up to 04/04/95; change of members
|