Albury
Guildford
Surrey
GU5 9BE
Director Name | Mr Aneil Paul Deshpande |
---|---|
Date of Birth | September 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Julian Charles Vaughan Lang |
---|---|
Date of Birth | April 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Headborough Tey Road Aldham Colchester Essex CO6 3RX |
Director Name | Richard Geoffrey Wilkes |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Secretary Name | Mr Aneil Paul Deshpande |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Gordon Colyer |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Managing Director |
Correspondence Address | Tall Trees 1 Cherry Tree Close High Salvington Worthing West Sussex BN13 3QJ |
Director Name | Mr Nigel Victor Burton |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1993) |
Role | Lloyd's Underwriter |
Correspondence Address | 79 Abbotsbury Road London W14 8EP |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 May 2000) |
Role | Lloyd's Underwriter |
Correspondence Address | Hope Lodge Cretingham Woodbridge Suffolk IP13 7DW |
Director Name | Mr Derrick Allick Pease |
---|---|
Date of Birth | March 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 2 Britten Street London SW3 3TU |
Director Name | Hugh Patrick Sant Wace |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Underwritig Agent |
Correspondence Address | 22 Lonsdale Road Barnes London SW13 9EB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £8,463 |
Current Liabilities | £122,550 |
Latest Accounts | 30 June 1998 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Liquidators statement of receipts and payments (6 pages) |
22 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Liquidators statement of receipts and payments (8 pages) |
15 June 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 60 gracechurch street london EC3V 0HR (1 page) |
11 May 2000 | Res-08/05/00 liq's authority (1 page) |
11 May 2000 | Declaration of solvency (3 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (14 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: st.helen's, 1, undershaft, london. EC3A 8JR. (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
21 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
5 November 1997 | Company name changed cassidy davis insurance group li mited\certificate issued on 06/11/97 (2 pages) |
23 January 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
23 January 1997 | £ ic 1503031/3031 24/12/96 £ sr [email protected]=1500000 (1 page) |
23 January 1997 | Director resigned (1 page) |
4 February 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (12 pages) |