Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2005) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2005) |
Role | Lloyd's Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Mr Peter John Austin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ladymead Green Lane Ilsington Newton Abbot Devon TQ13 9RB |
Director Name | Michael Anthony Brett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton House Amherst Road Tunbridge Wells Kent TN4 9LQ |
Director Name | David Alan Skey |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 1992) |
Role | Insurance Broker |
Correspondence Address | Chadley 30 The Close Horley Surrey RH6 9EB |
Director Name | Timothy Edward Broadhurst |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Main Road Knockholt Sevenoaks Kent TN14 7NU |
Director Name | Ian Harold Roake |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | 29 Macmurdo Road Eastwood Leigh On Sea Essex |
Director Name | Keith Lawrence Penson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 1 Richmond Court Grand Parade Leigh On Sea Essex SS9 1DP |
Director Name | Andrew Joseph Roy Nicholls |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Reinsurance Broker |
Correspondence Address | 97 Noel Road Islington London N1 8HD |
Director Name | Mr Roger David Mount |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snows Hill Hill Barn Buckle Street Temple Guiting Cheltenham Gloucestershire GL54 5XX Wales |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Stephen Hitchcock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | 66 Rosewood Way Continental House Oak Ridge West End Woking Surrey GU24 9PJ |
Director Name | Dennis Colin King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1998) |
Role | Insurance Broker |
Correspondence Address | Cranbrook Epping Road Halls Green Roydon Essex CM19 5DD |
Director Name | David Michael Russell Butler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1997) |
Role | Insurance Broker |
Correspondence Address | Flat 6 27 Stanhope Gardens London SW7 5QX |
Director Name | John Brooke Sheldon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Downgate House Tidebrook Wadhurst East Sussex TN5 6PB |
Director Name | Callum John Tyndale Stewart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | 18 Hereford Square London SW7 4TS |
Director Name | Michael Charles Darby |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | Darrous Warren Road Crowborough East Sussex TN6 1TT |
Director Name | Mr Thomas David Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1998) |
Role | Reinsurance Broker |
Correspondence Address | 45 Southend Road Wickford Essex SS11 8BA |
Director Name | Mr Kevin Barry Hughes |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 1998) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 8 Northumberland Gardens Bromley Kent BR1 2XD |
Director Name | Ronald Edward Bridge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 March 1998) |
Role | Insurance Broker |
Correspondence Address | Chai-Yo 32 Park Avenue Hutton Essex CM13 2QL |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Restoration by order of the court (3 pages) |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 September 1998 | Company name changed heath reinsurance broking limite d\certificate issued on 03/09/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 24/01/98; full list of members (11 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
25 April 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 24/01/97; no change of members (9 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1996 | Return made up to 24/01/96; no change of members (9 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
24 January 1990 | Incorporation (15 pages) |