London
W8 4JD
Director Name | Mr Barry Kent Norrington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodward Heights Grays Essex RM17 5RR |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1997(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Anthony James Ramsdale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 1997) |
Role | Insurance Broker |
Correspondence Address | Sweet Meadows Mead Road Chislehurst Kent BR7 6AD |
Director Name | Alfred Ernest Reeds |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 1997) |
Role | Insurance Broker |
Correspondence Address | 3 Hampshire Close London N18 2LG |
Director Name | Sir Alan Traill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wheelers Farm The Street Thursley Godalming Surrey GU8 6QE |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Philip George Traill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1996) |
Role | Insurance Broker |
Correspondence Address | 32 Pickets Street London SW12 8QB |
Secretary Name | Anthony James Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Sweet Meadows Mead Road Chislehurst Kent BR7 6AD |
Registered Address | Jardine House 6 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2001 | Dissolved (1 page) |
---|---|
20 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Auditor's resignation (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
13 January 1998 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 19 21 great tower street london EC3R 5AQ (1 page) |
25 July 1997 | Declaration of solvency (4 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Appointment of a voluntary liquidator (2 pages) |
5 March 1997 | Return made up to 09/03/97; full list of members (10 pages) |
3 January 1997 | Full accounts made up to 31 August 1996 (14 pages) |
23 December 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 09/03/96; full list of members (14 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
3 May 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 09/03/95; full list of members (16 pages) |
20 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 August 1994 (14 pages) |