Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 May 2009) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Michael Beach |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | Hawkedon House Rede Road Hawkedon Suffolk IP29 4NP |
Director Name | David John Vetters Boden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Dulka Road London SW11 6SB |
Director Name | Mr Richard Harman Hewitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1994) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Owen William Pointing |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Insurance Broker |
Correspondence Address | Flat 11 Cable House Great Percy Street London Wc1 |
Secretary Name | Samuel Andrew James Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | David Howard Evelegh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1995) |
Role | Finance Director |
Correspondence Address | Meadowcroft Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 1997) |
Role | Secretary |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Roderick Dowler Maclaren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Drews Farm Plumpton Lane Plumpton East Sussex BN7 3AJ |
Director Name | David Babington Hill |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Insurance Broker |
Correspondence Address | Wheelwrights Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
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 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
23 January 2001 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 November 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 21/05/99; full list of members
|
12 May 1999 | Director's particulars changed (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 October 1998 | Director's particulars changed (1 page) |
28 May 1998 | Return made up to 21/05/98; no change of members (6 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 May 1997 | Return made up to 01/04/97; no change of members (8 pages) |
5 November 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Return made up to 21/05/96; full list of members (10 pages) |
18 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 October 1995 | Director resigned (2 pages) |
24 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 18/10/93--------- £ si [email protected] (4 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (23 pages) |