Welwyn
Hertfordshire
AL6 9TA
Director Name | George Kenneth Moore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Insurance Broker |
Correspondence Address | 34 Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QU |
Director Name | Mr Alan Arthur Barnes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Correspondence Address | 11 Cavalier Close Midhurst West Sussex GU29 9QW |
Director Name | Mr Peter Richard Ovenden |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 6 Cherrydown Rayleigh Essex SS6 9ND |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Guy Lawrence Kerr Russell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Accountant |
Correspondence Address | 85 Crescent Lane London SW4 9PT |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Insurance Broker |
Correspondence Address | Hardye House Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westwater South Benfleet Essex SS7 5TE |
Director Name | Mr Robert Marshall Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Oakdene Woodlands Close Bromley Kent BR1 2BD |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 101 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Brian Peter Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Onslow Gardens London SW7 3BS |
Director Name | Brian Dennis Webb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 January 1995) |
Role | Director Of Insurance Brokers |
Correspondence Address | Fieldview 2 Brookside Church Road Paddock Wood Tonbridge Kent TN12 6HQ |
Secretary Name | Mr Alan Arthur Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 11 Cavalier Close Midhurst West Sussex GU29 9QW |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Amberley Court Amberley Stroud Gloucestershire GL5 5AE Wales |
Director Name | Mr Russell Brent Nichols |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Weldon The Ridgeway Shorne Kent DA12 3LN |
Director Name | Graeme Alan Nicoll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
Director Name | David Paul Cooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Leigh Villas Cedar Road Cobham Surrey KT11 2AE |
Director Name | Simon Howard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 October 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Meadow Close Bexleyheath Kent DA6 7HB |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,370,000 |
Net Worth | £782,000 |
Cash | £2,144,000 |
Current Liabilities | £39,441,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Liquidators statement of receipts and payments (11 pages) |
26 April 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 March 2007 | Liquidators statement of receipts and payments (10 pages) |
18 August 2006 | Liquidators statement of receipts and payments (9 pages) |
23 February 2006 | Liquidators statement of receipts and payments (9 pages) |
24 August 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
17 February 2005 | Liquidators statement of receipts and payments (9 pages) |
28 August 2004 | Liquidators statement of receipts and payments (9 pages) |
2 March 2004 | Liquidators statement of receipts and payments (9 pages) |
19 August 2003 | Liquidators statement of receipts and payments (9 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Receiver's abstract of receipts and payments (4 pages) |
6 February 2003 | Receiver ceasing to act (2 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Receiver's abstract of receipts and payments (7 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Receiver ceasing to act (1 page) |
30 May 2001 | Appointment of receiver/manager (1 page) |
6 April 2001 | Receiver's abstract of receipts and payments (7 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 2000 | Statement of affairs (6 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Appointment of a voluntary liquidator (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: sovereign court 1-2 king henry tarrace london E1 9HL (1 page) |
25 February 2000 | Appointment of receiver/manager (2 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Director resigned (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Nc inc already adjusted 16/05/97 (1 page) |
21 October 1998 | Amending 123 re sh inc (1 page) |
21 October 1998 | £ nc 500000/890000 25/08/98 (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Ad 25/08/98--------- £ si 390000@1=390000 £ ic 500000/890000 (2 pages) |
28 July 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | New director appointed (2 pages) |
13 August 1997 | Return made up to 26/07/97; full list of members
|
30 June 1997 | Ad 16/05/97--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
30 June 1997 | £ nc 100000/1000000 16/05/97 (1 page) |
30 June 1997 | Particulars of contract relating to shares (4 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: sovereign court 5 king charles terrace the highway london E1 9HL (1 page) |
6 June 1996 | Director resigned (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
31 August 1993 | Return made up to 31/07/93; change of members (13 pages) |
4 June 1993 | Director resigned (2 pages) |
15 September 1992 | Director's particulars changed (2 pages) |
19 November 1990 | New director appointed (2 pages) |
18 June 1990 | New director appointed (2 pages) |
23 March 1990 | New director appointed (2 pages) |