London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 August 2004) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Brent Alexander Demnar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1993) |
Role | Chartered Loss Adjuster |
Correspondence Address | 96 Riversleigh Road Bellbookie Brisbane Queensland 4070 Australia |
Director Name | Mr William James Alastair Dick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 March 2000) |
Role | Agricultural Consultant |
Correspondence Address | 33 Cambridge Road Little Abington Cambridge CB1 6BL |
Secretary Name | Richard Timothy Michael Ahern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Square London W8 7LB |
Director Name | Julian Marsden Roberts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2000) |
Role | Consultant |
Correspondence Address | 4 Nicosia Road London SW18 3RN |
Director Name | Mr Brian John Dawson Raincock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 1 year (resigned 07 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ancton Manor Ancton Lane Middleton On Sea Bognor Regis West Sussex PO22 6NJ |
Director Name | John Granville Woolfenden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 6 months (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | Sandyway Monkmead Lane West Chiltington Pulborough West Sussex RH20 2PF |
Director Name | Michael William Gerard Dicker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1994(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 1994) |
Role | Underwriting Director |
Correspondence Address | 21 The Gables Cooden Close Plaistow Lane Bromley Kent BR1 3TR |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr David John Martin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2001) |
Role | Insurance Broker |
Correspondence Address | Nightingale Farmhouse London Road Southborough Tunbridge Wells Kent TN4 0UL |
Director Name | Christopher Charles Oliver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 135 Ardmore Lane Buckhurst Hill Essex IG9 5SB |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,519 |
Current Liabilities | £49,519 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 March 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
23 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: st mary's house 42 vicarage crescent london SW11 3LB (1 page) |
17 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1998 | Location of register of members (1 page) |
17 March 1998 | Location of debenture register (1 page) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 April 1996 | Memorandum and Articles of Association (11 pages) |
17 April 1996 | Memorandum and Articles of Association (11 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
11 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 December 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 May 1995 | Return made up to 28/02/95; full list of members (14 pages) |