Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 07 March 2000) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | John Philip Robert Baxter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Director Name | James Patrick Magee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 01 August 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 29 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | John Richard Melrose Ball |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Chartered Loss Adjuster |
Correspondence Address | Tilehurst Cottage 18 Starrock Road Coulsdon Surrey CR5 3EH |
Director Name | Duncan Maclean Hayes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | David Howard Pennell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | Davlen Neston Road Ness South Wirral CH64 4AP Wales |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Chartered Loss Adjustor |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1999 | Full accounts made up to 31 October 1999 (7 pages) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 August 1999 | Application for striking-off (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 September 1996 | Location of register of directors' interests (1 page) |
3 September 1996 | Location of debenture register (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of register of members (1 page) |
21 February 1996 | Return made up to 31/01/96; full list of members
|
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (4 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |