London
SW6 4LE
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 April 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Jeremy Frank Thomas Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 June 1993) |
Role | Insurance Broker |
Correspondence Address | Warwick Lodge 4 Fitzgerald Avenue London SW14 8HS |
Director Name | Mr John Paul Francis Churchill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1993) |
Role | Reinsurance Broker |
Correspondence Address | 8 Rosaville Road London SW6 7BL |
Director Name | Peter Anthony Alan Lindsell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 June 1993) |
Role | Reinsurance Broker |
Correspondence Address | 45 The Droveway Hove East Sussex BN3 6PP |
Director Name | Mr James McAllister Outram |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 1993) |
Role | Insurance Broker |
Correspondence Address | Libbits Cottage Seven Mile Lane Mereworth Kent ME18 5NE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Mr William Blades Berwick Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 1993) |
Role | Insurance Broker |
Correspondence Address | 26 Swanage Road London SW18 2DY |
Director Name | Mr Thomas James Wallace |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 41 Lovelace Road Long Ditton Surbiton Surrey KT6 6NA |
Registered Address | 6 Braham Street London E1 8ED |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 1996 | Application for striking-off (1 page) |
4 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |