Company NameCuthbert Heath Members' Agency Limited
Company StatusDissolved
Company Number02324917
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Rankine Flisher
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address130 The Water Gardens
London
W2 2DE
Director NameMr David Hazlewood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Companies
Correspondence Address3 Glen Avenue
Colchester
Essex
CO3 3RP
Director NameMr John Edwin Long
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSyndicate Tax Manager
Correspondence Address114 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TR
Secretary NameMr John Edwin Long
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address114 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TR
Director NameMr Lawrence Aspinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Director NameMr Trevor Robert Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleLloyds Underwritingagent
Correspondence Address32 Nightingale Road
South Croydon
Surrey
CR2 8PT
Director NamePeter Thomas Daniels
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleLloyds Underwritingagent
Correspondence AddressWoodleys
The Common
Southwold
Suffolk
IP18 6HR
Director NameMr David Thomas Forster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleLloyds Underwritingagent
Country of ResidenceEngland
Correspondence Address106 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NJ
Director NameMrs Christine Hook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleLloyds Underwritingagent
Correspondence AddressFlat 36 George Leybourne House
London
E1 8HW
Director NameMr Ian MacDougall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleLloyds Underwritingagent
Country of ResidenceUnited Kingdom
Correspondence Address19 Petersham Avenue
Byfleet
West Byfleet
Surrey
KT14 7HU

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 1998Dissolved (1 page)
28 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)