Kendal
Cumbria
LA9 5PN
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Ceo Axa Insurance |
Correspondence Address | 14 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Finance Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Director Name | Michael Hart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1995) |
Role | Chief Executive |
Correspondence Address | 2 Wilton Close Halton Road Lancaster Lancashire LA1 2TL |
Director Name | Charles Frederick Eardley Shakerley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1994) |
Role | Chairman Of Provincial Group P |
Correspondence Address | Cudworth Manor Newdigate Surrey Rh5 |
Director Name | John Hunter Maxwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1992) |
Role | Chief Executive Provincial Group Plc |
Correspondence Address | 17 Cliveden Place London SW1W 8LA |
Director Name | Philip Victor Hoyle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1994) |
Role | Secretary Of Provincial Group Plc |
Country of Residence | England |
Correspondence Address | 2 Lumley Road Kendal Cumbria LA9 5HT |
Secretary Name | Richard Henderson Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Silver Home 23 Kendal Green Kendal Cumbria LA9 5PN |
Secretary Name | Timothy John Goulter Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 1 Dodding Holme Mealbank Kendal Cumbria LA8 9DH |
Director Name | Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1997) |
Role | Managing Director |
Correspondence Address | The Farmhouse Methven Perth PH1 3RE Scotland |
Director Name | Dr Phillip Edward Judkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Philip Victor Hoyle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1998) |
Role | Senior Executive Axa Group |
Country of Residence | England |
Correspondence Address | 2 Lumley Road Kendal Cumbria LA9 5HT |
Secretary Name | Graham Claude Whitwham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 33 Dugg Hill Heversham Milnthorpe Cumbria LA7 7EF |
Director Name | James McGuinness |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1999) |
Role | Finance Director |
Correspondence Address | 1 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Director Name | William Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Director Of Operations |
Correspondence Address | Well House Murley Moss Lane Kendal Cumbria LA9 7NL |
Secretary Name | Michael Charles Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 17 Bowland Drive Kendal Cumbria LA9 6LT |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Director Name | Francois Xavier Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 April 2003) |
Role | Underwriting & Claims Director |
Correspondence Address | 17 Saint Georges Road Twickenham Middlesex TW1 1QS |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
4 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
20 March 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
16 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 February 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
2 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 October 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (3 pages) |
10 August 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
18 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 July 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 25/01/98; no change of members
|
22 January 1998 | Location of debenture register (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Location of register of directors' interests (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: sand aire house stramongate kendal cumbria LA9 4BE (1 page) |
7 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
21 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 February 1997 | Return made up to 25/01/97; no change of members
|
11 July 1996 | Auditor's resignation (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 February 1996 | Return made up to 25/01/96; full list of members
|
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1990 | Memorandum and Articles of Association (6 pages) |