Wedmore
Somerset
BS28 4BB
Director Name | Mr Michael John Coggins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 7 Green Trees Epping Essex CM16 4QT |
Director Name | Mr Gary Desmond Horswell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Insurance Broker |
Correspondence Address | 21 Sidelands Road Downend Bristol Avon BS16 2TS |
Director Name | Mr John Holland Northridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1993(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Howards Lane London SW15 6QD |
Secretary Name | Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | Charles Edward Holroyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Director Name | Mr Christopher Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 1992) |
Role | Insurance Broker |
Correspondence Address | 11 Tennyson Court Winnals Park Haywards Heath West Sussex RH16 1EZ |
Secretary Name | Mr Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 25 Eastcheap London EC3M 1LE |
Secretary Name | Andrew Michael Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 19 Macaulay Court London SW4 0QU |
Director Name | Lance Patrick Rigby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1997) |
Role | Insurance Broker |
Correspondence Address | 1 Monkfrith Way Southgate London N14 5LG |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 September 2000 | Dissolved (1 page) |
---|---|
29 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 25 eastcheap london EC3M 1DE (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Declaration of solvency (3 pages) |
2 November 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 27/06/99; no change of members (5 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (7 pages) |
16 April 1997 | Director resigned (1 page) |
23 July 1996 | Return made up to 27/06/96; no change of members (11 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 June 1995 | Return made up to 27/06/95; full list of members
|