London
E1 8DX
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | Osbourne House 7 South Bolton Gardens London SW5 0DH |
Director Name | Nuno De Brito E Cunha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 39 Evelyn Gardens London SW7 3BJ |
Director Name | Susan Jane Garwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | Jasmine Court Alexandra Road Wimbledon London SW19 7JY |
Director Name | John Marcus Howe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | 24 Rosaville Road London SW6 7BL |
Director Name | David Elwyn Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1993) |
Role | Financial Director |
Correspondence Address | Orchards Farm House Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | James Edward Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | 25 Mortimer Drive Enfield Middlesex EN1 2LH |
Secretary Name | Donald Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Secretary Name | Henry Francis Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Insurance Broker |
Correspondence Address | 142 St Alphonsus Road London SW4 8BR |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1997) |
Role | Finance Director |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Emmanuel John Olympitis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1996) |
Role | Managing Director Of Parent Co |
Correspondence Address | 45 Eaton Square London SW1W 9BD |
Director Name | Mr Stephen Douglas Ambidge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | John Marcus Howe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2000) |
Role | Insurance Broker |
Correspondence Address | 45 Walton Street London SW3 2HT |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 81 Beachs Drive Chelmsford CM1 2NJ |
Registered Address | Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
13 September 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 October 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
26 November 1998 | Resolutions
|
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
29 May 1998 | Company name changed unison insurance brokers LIMITED\certificate issued on 01/06/98 (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 October 1997 | Director resigned (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
25 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 October 1996 | Director resigned (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 26/06/96; no change of members (8 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 March 1995 | Director's particulars changed (2 pages) |