Ware
Hertfordshire
SG12 7JT
Director Name | Mr John Sinclair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nelson Road Rayleigh Essex SS6 8HQ |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Graham Orme |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chief Executive-Lpc |
Correspondence Address | 74 Aldwickbury Crescent Harpenden Hertfordshire AL5 5SE |
Secretary Name | Eugene Patrick Jordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Rutley Close Harold Wood Essex RM3 0ZE |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Chief Executive |
Correspondence Address | Warwick Lodge 10 Warwicks Bench Guildford Surrey GU1 3TG |
Director Name | Andrew Ronald Macgavin Maclean |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Insurance Manager |
Correspondence Address | 80 Bonner Road London E2 9JU |
Director Name | Roger John Taylor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1997) |
Role | Insurance Manager |
Correspondence Address | The Toll House Bucks Green Rudgwick Horsham West Sussex RH12 3JE |
Director Name | Mr Cecil Douglas Woodward |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1996) |
Role | Association Director |
Correspondence Address | 404 Gilbert House London EC2Y 8BD |
Secretary Name | Mr Cecil Douglas Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 404 Gilbert House London EC2Y 8BD |
Director Name | Mr Alexander Stewart Kidd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadway Wilburton Ely Cambridgeshire CB6 3RT |
Secretary Name | Mr Alexander Stewart Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadway Wilburton Ely Cambridgeshire CB6 3RT |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Appointment of a voluntary liquidator (2 pages) |
27 February 1998 | Declaration of solvency (3 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: melrose avenue borehamwood hertfordshire WD6 2BJ (1 page) |
5 January 1998 | Annual return made up to 30/12/97 (9 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
22 January 1997 | Annual return made up to 30/12/96 (9 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Annual return made up to 30/12/95 (11 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 140 aldersgate street london EC1A 4DD (1 page) |
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |