London
W2 2DE
Director Name | Mr David Hazlewood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Director Of Companies |
Correspondence Address | 3 Glen Avenue Colchester Essex CO3 3RP |
Director Name | Mr John Edwin Long |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Syndicate Tax Manager |
Correspondence Address | 114 Thorndon Avenue West Horndon Brentwood Essex CM13 3TR |
Secretary Name | Mr John Edwin Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 114 Thorndon Avenue West Horndon Brentwood Essex CM13 3TR |
Director Name | Mr Lawrence Aspinall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Clarence Place Windmill Hill Gravesend Kent DA12 1LD |
Director Name | Mr Trevor Robert Bird |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Lloyds Underwritingagent |
Correspondence Address | 32 Nightingale Road South Croydon Surrey CR2 8PT |
Director Name | Peter Thomas Daniels |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Lloyds Underwritingagent |
Correspondence Address | Woodleys The Common Southwold Suffolk IP18 6HR |
Director Name | Mr David Thomas Forster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Lloyds Underwritingagent |
Country of Residence | England |
Correspondence Address | 106 Shepherds Hill Harold Wood Romford Essex RM3 0NJ |
Director Name | Mrs Christine Hook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Lloyds Underwritingagent |
Correspondence Address | Flat 36 George Leybourne House London E1 8HW |
Director Name | Mr Ian MacDougall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Lloyds Underwritingagent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Petersham Avenue Byfleet West Byfleet Surrey KT14 7HU |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 1998 | Dissolved (1 page) |
---|---|
28 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |