Bidborough
Tunbridge Wells
Kent
TN3 0LJ
Director Name | Clive Stuart Freeman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Insurance Broker |
Correspondence Address | Mountfield House Staple Street Herne Hill Kent ME13 9TY |
Secretary Name | Jonathan Andrew Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Insurance Broker |
Correspondence Address | Realm Park Barden Road Bidborough Tunbridge Wells Kent TN3 0LJ |
Director Name | Stephen Richard Doman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Insurance Broker |
Correspondence Address | 44 Highfield Avenue Harpenden Hertfordshire AL5 5UA |
Director Name | Mr Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | Hall Place Seal Sevenoaks Kent TN15 0LG |
Director Name | Roger Rex Ingles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 School Hill Merstham Redhill Surrey RH1 3EG |
Director Name | Neil Robert Edmund Macnaughtan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 84 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mr Michael Joseph Maloney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Neil Armstrong Way Leigh On Sea Essex SS9 5UL |
Secretary Name | Roger Rex Ingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 10 School Hill Merstham Redhill Surrey RH1 3EG |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
11 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: beaufort house 15 st botolph street london EC3A 7DT (1 page) |
3 July 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 03/05/95; full list of members
|