Company NameChapman Lmh Limited
Company StatusDissolved
Company Number02300716
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJonathan Andrew Chapman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleInsurance Broker
Correspondence AddressRealm Park Barden Road
Bidborough
Tunbridge Wells
Kent
TN3 0LJ
Director NameClive Stuart Freeman
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleInsurance Broker
Correspondence AddressMountfield House
Staple Street
Herne Hill
Kent
ME13 9TY
Secretary NameJonathan Andrew Chapman
NationalityBritish
StatusCurrent
Appointed30 November 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleInsurance Broker
Correspondence AddressRealm Park Barden Road
Bidborough
Tunbridge Wells
Kent
TN3 0LJ
Director NameStephen Richard Doman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(6 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleInsurance Broker
Correspondence Address44 Highfield Avenue
Harpenden
Hertfordshire
AL5 5UA
Director NameMr Michael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleInsurance Broker
Correspondence AddressHall Place
Seal
Sevenoaks
Kent
TN15 0LG
Director NameRoger Rex Ingles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleChartered Accountant
Correspondence Address10 School Hill
Merstham
Redhill
Surrey
RH1 3EG
Director NameNeil Robert Edmund Macnaughtan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address84 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr Michael Joseph Maloney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UL
Secretary NameRoger Rex Ingles
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address10 School Hill
Merstham
Redhill
Surrey
RH1 3EG

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 June 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 December 1995Appointment of a voluntary liquidator (2 pages)
22 November 1995Registered office changed on 22/11/95 from: beaufort house 15 st botolph street london EC3A 7DT (1 page)
3 July 1995New director appointed (2 pages)
21 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)