Harold Wood
Romford
Essex
RM3 0XW
Director Name | Neil Lewis |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Hubbards Hall Old Harlow Essex CM17 0HN |
Director Name | Gregory Stephen Burns |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 26 March 1998) |
Role | Insurance Consultant |
Correspondence Address | The Grove Wendy Royston Hertfordshire SG8 0HJ |
Secretary Name | John Cormac Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Peter Douglas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 30 Camellia Close Harold Wood Romford Essex RM3 0XW |
Secretary Name | Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Director Name | Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Secretary Name | Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 61 Byron Road London E17 4SN |
Director Name | Mr Sean Bingley Benson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | Hertfordshire |
Correspondence Address | 14 Chenies Green Bishops Stortford Hertfordshire CM23 4HJ |
Director Name | Stuart Leatherby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2000) |
Role | Insurance Administrator |
Correspondence Address | 122 Shelford Road Trumpington Cambridge Cambridgeshire CB2 2NF |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Stephen Vernon Pyatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2001) |
Role | Loss Adjuster |
Correspondence Address | The Paddocks Beausale Warwick Warwickshire CV35 7NX |
Secretary Name | Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Alan David Hemsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 12 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 40 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £686,303 |
Gross Profit | £686,303 |
Net Worth | £232,596 |
Cash | £366,545 |
Current Liabilities | £2,087,788 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (10 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (16 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 February 2001 | Director resigned (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Resolutions
|
17 October 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
23 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (1 page) |
28 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
23 September 1998 | Company name changed nla agencies LIMITED\certificate issued on 24/09/98 (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (3 pages) |
18 April 1998 | Auditor's resignation (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: stuart house queens gate,britannia road waltham cross hertfordshire EN8 7TF (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Particulars of mortgage/charge (15 pages) |
7 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Return made up to 18/03/97; no change of members
|
6 January 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
1 May 1996 | Particulars of mortgage/charge (10 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (3 pages) |
22 March 1996 | Return made up to 18/03/96; full list of members (8 pages) |
12 July 1995 | Particulars of mortgage/charge (18 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
22 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |