Romford
Essex
RM5 3LJ
Director Name | Mr David Victor Hall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 December 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Hillfoot Avenue Romford Essex RM5 3LJ |
Director Name | Mr John Jeremy Marescaux Lees |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2000) |
Role | Insurance Broker |
Correspondence Address | Willow End 176 Lower Green Road Esher Surrey KT10 8HA |
Director Name | Mr Peter John Preston |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 25 November 1994) |
Role | Insurance Broker |
Correspondence Address | 40 Waterbank Road Catford London SE6 3DH |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Paul Robotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 14 The Orchard Nutley Uckfield East Sussex TN22 3LQ |
Registered Address | Ibex House Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2000 | Application for striking-off (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page) |
2 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page) |
29 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
27 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
6 February 1997 | Return made up to 21/11/96; full list of members (6 pages) |