Newmarket
Suffolk
CB8 0TY
Director Name | Mr John Timothy Hudson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(10 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Daneswood Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Anthony John Roberts |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2012) |
Role | Insurance Broker |
Correspondence Address | York Cottage The Fairway Weybridge Surrey KT13 0RZ |
Secretary Name | David James Hickman |
---|---|
Status | Closed |
Appointed | 30 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Pauline Cozens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Senior Administrator |
Correspondence Address | 44 Carlton Tye Horley Surrey RH6 9XJ |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 August 1992) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Director Name | Mr Nicholas Charles Robert Craven |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 December 2008) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Taston Barn Taston Chipping Norton Oxfordshire OX7 3JL |
Director Name | David George Mahoney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Insurance Broker |
Correspondence Address | 38 The Avenue Witham Essex CM8 2DJ |
Secretary Name | Andrew John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 17 Devon Road Hersham Walton On Thames Surrey KT12 5RB |
Director Name | Ian Buckley Sharp |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1997) |
Role | Insurance |
Correspondence Address | 2 Gordon Place London W8 4JD |
Director Name | Jack Ronald Bagwell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | Lilliput Pinewood Chase Crowborough East Sussex TN6 1TY |
Director Name | Anthony James Ramsdale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Insurance Broker |
Correspondence Address | Sweet Meadows Mead Road Chislehurst Kent BR7 6AD |
Director Name | Laurence Andrew Stephen Niel-Mee |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 1998) |
Role | Broker |
Correspondence Address | 20 Juer Street London Sw11 |
Director Name | Mr Ian Francis Waddell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Mr Mark Alistair Birkett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2000) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 9 Doves Yard London N1 0HQ |
Director Name | Mr Paul Hunt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2004) |
Role | Marine Insurance Consultant |
Country of Residence | England |
Correspondence Address | 152 Bishopsteignton Shoeburyness Southend-On-Sea Essex SS3 8BQ |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2011) |
Role | Chartered Accountants |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
174k at £0.05 | Jlt Insurance Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
8 March 2012 | Resolutions
|
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Declaration of solvency (3 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Appointment of Mr Phillip Eric Goodings as a director (2 pages) |
4 February 2011 | Appointment of Mr Phillip Eric Goodings as a director (2 pages) |
12 January 2011 | Termination of appointment of Samuel Love as a director (1 page) |
12 January 2011 | Termination of appointment of Samuel Love as a director (1 page) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (12 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (12 pages) |
7 January 2009 | Appointment terminated director ian waddell (1 page) |
7 January 2009 | Director appointed samuel andrew james love (3 pages) |
7 January 2009 | Director appointed samuel andrew james love (3 pages) |
7 January 2009 | Secretary appointed david james hickman (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page) |
7 January 2009 | Director appointed anthony john roberts (3 pages) |
7 January 2009 | Appointment Terminated Director nicholas craven (1 page) |
7 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 January 2009 | Director appointed anthony john roberts (3 pages) |
7 January 2009 | Appointment terminated secretary andrew lawrence (1 page) |
7 January 2009 | Appointment Terminated Director ian waddell (1 page) |
7 January 2009 | Secretary appointed david james hickman (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page) |
7 January 2009 | Appointment Terminated Secretary andrew lawrence (1 page) |
7 January 2009 | Appointment terminated director nicholas craven (1 page) |
7 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (12 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (12 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (9 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (9 pages) |
16 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members
|
6 May 2005 | Return made up to 22/04/05; full list of members (13 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
7 May 2003 | Return made up to 22/04/03; full list of members (12 pages) |
7 May 2003 | Return made up to 22/04/03; full list of members
|
24 June 2002 | Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page) |
10 May 2002 | Return made up to 22/04/02; full list of members (11 pages) |
10 May 2002 | Return made up to 22/04/02; full list of members (11 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
21 May 2001 | Return made up to 22/04/01; change of members (7 pages) |
21 May 2001 | Return made up to 22/04/01; change of members
|
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 22/04/00; full list of members (13 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (13 pages) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 22/04/97; full list of members (12 pages) |
21 May 1997 | Ad 31/12/96--------- £ si [email protected] (4 pages) |
21 May 1997 | Return made up to 22/04/97; full list of members (12 pages) |
21 May 1997 | Ad 31/12/96--------- £ si [email protected] (4 pages) |
30 December 1996 | Ad 13/12/96--------- £ si [email protected]=765 £ ic 10216/10981 (2 pages) |
30 December 1996 | Ad 13/12/96--------- £ si [email protected]=765 £ ic 10216/10981 (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 22/04/96; full list of members (11 pages) |
22 May 1996 | Return made up to 22/04/96; full list of members
|
21 May 1996 | Statement of affairs (46 pages) |
21 May 1996 | Ad 21/12/95--------- £ si [email protected] (2 pages) |
21 May 1996 | Statement of affairs (46 pages) |
21 May 1996 | Ad 21/12/95--------- £ si [email protected] (2 pages) |
18 April 1996 | Ad 21/12/95--------- £ si [email protected]=5520 £ ic 4696/10216 (2 pages) |
18 April 1996 | Ad 21/12/95--------- £ si [email protected]=5520 £ ic 4696/10216 (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 June 1995 | Return made up to 22/04/95; full list of members (10 pages) |
21 June 1995 | Return made up to 22/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 April 1993 | Memorandum and Articles of Association (9 pages) |
6 April 1993 | Memorandum and Articles of Association (9 pages) |
9 September 1992 | Company name changed nevrus (546) LIMITED\certificate issued on 10/09/92 (2 pages) |
9 September 1992 | Company name changed nevrus (546) LIMITED\certificate issued on 10/09/92 (2 pages) |
22 April 1991 | Incorporation (11 pages) |