London
SW7 2DU
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr Timothy Colin Holdsworth Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Lloyds Underwriting Agent |
Correspondence Address | March House West Lavington Midhurst West Sussex GU29 9QG |
Director Name | Richard Farrington Wharton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Midmar Castle Midmar Sauchen Aberdeenshire AB51 7LX Scotland |
Director Name | Michael William Payne |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 January 2006) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Little Acre Sidmouth Road Colyton Devon EX24 6RR |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Mr John Christopher Glover |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Broadlands Avenue Hockley Essex SS5 5EW |
Director Name | Mr John Scott Greig |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1993) |
Role | Re-Insurance Broker |
Correspondence Address | South Munstead Farm Godalming Surrey GU8 4AG |
Director Name | Mr John Kerr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Blaxhall Hall Little Glemham Woodbridge Suffolk IP13 0BP |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Michael Simmonds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 1996) |
Role | Accountant |
Correspondence Address | Pipkin Grove Heath Road Ripley Surrey GU23 6EU |
Secretary Name | Mr Karl William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 1996) |
Role | Secretary |
Correspondence Address | 8 Field View Drive Little Totham Maldon Essex CM9 8ND |
Director Name | David Harvey Evers |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 25 Kensington Park Gardens London W11 2QS |
Director Name | James Henry Murray Willis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Church Street Hartfield East Sussex TN7 4AG |
Director Name | Herbert Edward Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1994) |
Role | Accountant |
Correspondence Address | Star Lodge Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Mr Philip Alan Maidens |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crosier Close London SE3 8NT |
Director Name | Mr Antony Graham Godson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Underwriting Agent |
Correspondence Address | Saxes Plat Tismans Common Rudgwick Horsham West Sussex RH12 3DY |
Director Name | Mr Christopher Hugh Murphy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Underwriting Agent |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Mr Michael Julian Crispin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1996) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakcroft Road London SE13 7ED |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Mr Christopher Hugh Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Underwriting Agent |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 August 1991) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £156 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Director resigned (1 page) |
22 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
20 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 July 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 27/03/02; full list of members
|
25 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members
|
5 April 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
30 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Return made up to 27/03/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members
|
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
7 September 1998 | Director resigned (1 page) |
22 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members
|
22 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 April 1997 | Return made up to 27/03/97; full list of members (10 pages) |
3 September 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 85 gracechurch street london EC3V 0BH (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (3 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New secretary appointed;new director appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
3 May 1996 | Ad 26/01/96--------- £ si 18462@1 (2 pages) |
3 May 1996 | Return made up to 31/03/96; full list of members
|
25 February 1996 | Resolutions
|
16 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members
|