Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Patrick Mark Synnott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Reinsurance Broker |
Correspondence Address | 43 Nassau Road London SW13 9QF |
Director Name | David Michael Menzies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 1993) |
Role | Reinsurance Broker |
Correspondence Address | 77 Denver Road Dartford Kent DA1 3JU |
Director Name | Roland John James |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Reinsurance Broker |
Correspondence Address | Magnolia House Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Patrick Joseph Aloysius Jago |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 44 Radipole Road London SW6 5DL |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Insurance Broker |
Correspondence Address | 17 Ansdell Terrace London W8 5BY |
Director Name | Mr Colin Thomas Bryan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | Foxdeane Wilderness Road Chislehurst Kent BR7 5EZ |
Director Name | Mr Adrian John Michael Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | Sackville Lodge Lye Green Crowborough East Sussex TN6 1UU |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr Richard Eric Borgonon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1999) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Park Green Cottage Barhatch Road Cranleigh Surrey GU6 7DJ |
Director Name | David George Ledger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 33 The Avenue South Cheam Sutton Surrey SM2 7QA |
Director Name | Mark Charles Frederick Sleet |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 1999) |
Role | Reinsurance Executive |
Correspondence Address | 137 Worrin Road Shenfield Brentwood Essex CM15 8JR |
Director Name | Brian Trevor Stewart-Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 10 Ormonde Gate London SW3 4EU |
Director Name | Mark Nicholas Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1996) |
Role | Reinsurance Broker |
Correspondence Address | Heathercot The Common Galleywood Chelmsford Essex CM2 8TR |
Director Name | Clive Richard Green |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | Justice Wood Barn Old Kersey Road Polstead Suffolk CO6 5DH |
Director Name | Christopher John Turner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | The Bell House Gayhurst Court Mews Gayhurst Bucks |
Director Name | David Ronald Madden Glover |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | Corsley Farm Corsley Road Groombridge Tunbridge Wells Kent TN3 9SF |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,960 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (9 pages) |
15 February 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (3 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 20/04/99; full list of members (11 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 June 1998 | Memorandum and Articles of Association (17 pages) |
11 May 1998 | Return made up to 20/04/98; full list of members (12 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page) |
4 August 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Return made up to 20/04/97; full list of members (12 pages) |
9 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Resolutions
|
14 May 1996 | Return made up to 20/04/96; full list of members (12 pages) |
1 May 1996 | Director's particulars changed (1 page) |
19 February 1996 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 May 1995 | Return made up to 20/04/95; full list of members (20 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |