Fawley
Wantage
Oxfordshire
OX12 9NJ
Director Name | Brian Trevor Stewart-Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 September 2000) |
Role | Reinsurance Broker |
Correspondence Address | 10 Ormonde Gate London SW3 4EU |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 September 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Roger Anthony Jansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Reinsurance Administrator |
Correspondence Address | 20 Kintyre Road Cosham Portsmouth Hampshire PO6 3UH |
Director Name | Martin Edward Nicholson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 April 1993) |
Role | Reinsurance Broker |
Correspondence Address | Wood End Wood End Green, Henham Bishops Stortford Hertfordshire CM22 6AY |
Director Name | Jeremy James Arthur Pearson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | Quakers Hall Cottage Quakers Hall Lane Sevenoaks Kent TN13 3TS |
Director Name | Barry Langley Price |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | Seen Ahoe Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Philip James Ryan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | 2 West Drive Queens Park Brighton Sussex BN2 2GD |
Director Name | Richard John Osborne Sowerby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 1995) |
Role | Reinsurance Broker |
Correspondence Address | Beech Grove Old Wickford Road South Woodham Ferrers Essex CM3 5QS |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 8 months 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 | Mark Samuel Charles Thurgood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | Oak Villa 9 Jocelyn Road Richmond Surrey TW9 2TJ |
Secretary Name | Jacqueline Ann Aggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 1993) |
Role | Reinsurance Broker |
Correspondence Address | 78 Marling Way Gravesend Kent DA12 4RE |
Director Name | Jeremy Frank Thomas Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | Warwick Lodge 4 Fitzgerald Avenue London SW14 8HS |
Director Name | Neil Laurence Charles Strong |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | 49 St Maur Road London SW6 4DR |
Director Name | Jacqueline Ann Aggett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Reinsurance Broker |
Correspondence Address | 78 Marling Way Gravesend Kent DA12 4RE |
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 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
18 April 2000 | Application for striking-off (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: beaufort house 15 st. Botolph street london EC3A 7QQ (1 page) |
29 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
14 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 20/04/95; full list of members (22 pages) |