Chingford
London
E4 6PD
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2002(12 years after company formation) |
Appointment Duration | 22 years |
Correspondence Address | One Hundred Whitechapel London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | One Hundred Whitechapel London E1 1JG |
Director Name | Mr David Charles Codling |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 1999) |
Role | Insurance Broker |
Correspondence Address | 16 Tolsey Mead Borough Green Kent TN15 8EH |
Director Name | Mr Clifford Joseph Lambdon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 October 2003) |
Role | Insurance Broker |
Correspondence Address | Little Dene 49 Crescent Road Caterham Surrey CR3 6LH |
Director Name | Mr Peter Malcolm Curtis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2003) |
Role | Insurance Broker |
Correspondence Address | 10 Childrey Way Tilehurst Reading Berkshire RG31 5EA |
Director Name | James Albert Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 September 2003) |
Role | Insurance Broker |
Correspondence Address | Longmeads High Street Ingatestone Essex CM4 0DY |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 September 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House School Lane High Easter Chelmsford Essex CM1 4QP |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | Christopher Stephen Bailey West |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2003) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Cottage Lower Assenden Henley-On-Thames Oxfordshire RG9 6AG |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Mr Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stream Cottage Broad Oak, Odiham Hook Hampshire RG29 1AH |
Director Name | Mr Christopher James Gibb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Insurance Broker |
Correspondence Address | Garstons Sparsholt Winchester Hampshire SO21 2ND |
Director Name | David Samuel Norman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 October 2003) |
Role | Insurance Broker |
Correspondence Address | 12 Lynton Road Acton London W3 9HP |
Director Name | Christopher Derrick Randall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Danvers Drive Luton Bedfordshire LU3 4EF |
Director Name | Mr David Lock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 October 2003) |
Role | Insurance Broker |
Correspondence Address | 17 Cedar Road Chadwell St Mary Essex RM16 4ST |
Director Name | Colin Guy Donadio |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2001) |
Role | Insurance Broker |
Correspondence Address | Fairfields Manor Lane Hartley Kent DA3 8AX |
Director Name | Andrew Spenser Deith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2000) |
Role | Insurance Broker |
Correspondence Address | 23 Douglas Road North Chingford London E4 6DB |
Director Name | Andrew Spenser Deith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2000) |
Role | Insurance Broker |
Correspondence Address | 23 Douglas Road North Chingford London E4 6DB |
Registered Address | One Hundred Whitechapel London E1 1JG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2005 | Dissolved (1 page) |
---|---|
11 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Declaration of solvency (3 pages) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Resolutions
|
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Return made up to 11/04/03; no change of members (8 pages) |
12 February 2003 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | New director appointed (3 pages) |
17 April 2002 | Return made up to 11/04/02; no change of members (8 pages) |
10 April 2002 | Resolutions
|
25 March 2002 | Director resigned (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 11/04/01; full list of members (10 pages) |
17 April 2000 | Return made up to 11/04/00; no change of members (11 pages) |
15 February 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 August 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 11/04/99; no change of members (12 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 11/04/98; full list of members (12 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Return made up to 11/04/97; change of members (15 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 September 1996 | New director appointed (2 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 May 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 11/04/96; full list of members (14 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 May 1995 | Return made up to 11/04/95; full list of members (24 pages) |