Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(9 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2001) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(10 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 February 2001) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Donald Turner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chartered Loss Adjuster |
Correspondence Address | 2 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Clive William Perkins |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | 5 Quernmore Close Bromley Kent BR1 4EL |
Director Name | John Neville Gray |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 194 Barnett Lane Kingswinford Staffs DY6 9QA |
Director Name | Robert Roland Gilchrist |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Training Consultant |
Correspondence Address | 12 Viner Close Walton On Thames Surrey KT12 2YE |
Director Name | Arthur Charles Barber |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Planning Consultant |
Correspondence Address | 3 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 13 Baldwin Crescent Guildford Surrey GU4 7XW |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | John Philip Robert Baxter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 September 2000 | Application for striking-off (1 page) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
19 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
2 August 1999 | Return made up to 15/06/99; full list of members (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
5 August 1998 | Return made up to 15/06/98; full list of members (7 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
23 October 1996 | Return made up to 15/06/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Location of debenture register (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Location of register of members (1 page) |
4 September 1996 | Location of register of directors' interests (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |