Bromley
Kent
BR2 0RY
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr David Leslie Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Brookside Emerson Park Hornchurch Essex RM11 2RR |
Director Name | Mr Michael William Durrant |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Broker |
Correspondence Address | 2 The Spinnaker South Woodham Ferrers Chelmsford Essex CM3 5GL |
Director Name | John William Hathaway |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Registered Address | Ehg Group City Reach 5 Greenwich View Place Millharbour London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
28 June 1999 | Return made up to 24/05/99; no change of members
|
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
27 March 1998 | Company name changed hamilton & wellard underwriting agency LIMITED\certificate issued on 30/03/98 (2 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 June 1997 | Return made up to 24/05/97; change of members
|
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 69 - 71 great eastern street london EC2A 3EU (1 page) |
9 May 1996 | Director resigned (1 page) |
21 June 1995 | Return made up to 24/05/95; no change of members (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |