East Horsley
Surrey
KT24 6TH
Secretary Name | Intercontinental Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Correspondence Address | 2 Britannia Place Bath Street St Helier Jersey Channel Islands JE2 4SU |
Director Name | Colin Stanley Carter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Lea Mont-A-Labbe St Helier Jersey |
Director Name | Susan Caroline Mc Callin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Le Petit Menage Rue Des Haies Trinity Jersey JE3 5FY |
Director Name | David Jule Bergman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Financial Director |
Correspondence Address | 78a Bryanston Drive Bryanston Sandton South Africa |
Director Name | Paul Lindsay Heinamann |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1993) |
Role | Group Managing Director |
Correspondence Address | 19 Westbourne Road Bryanston South Africa |
Director Name | Mr Gillat Geoffrey Herbert Todd |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Stellenberg Avenue Welgelegen Stellenbosch 7600 Foreign |
Director Name | Mr Robin Charles Roy Cox |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1993) |
Role | Insurance & Risk Management Consultant |
Correspondence Address | 169 Cranmer Court Chelsea London SW3 3HF |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Director Name | Mr James Norman Foot |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1992(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1993) |
Role | Re-Insurance Broker |
Correspondence Address | 20 Rope Street London SE16 1TE |
Secretary Name | Christine Victoria Barrington Degnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | La Fosse Clos De La Porte La Rue De Cambrai Trinity Jersey Channel Islands JE3 5AL |
Director Name | Mr Ian Gordon Douglas |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1993) |
Role | Deputy Chairman Insurance Broking |
Correspondence Address | Sallybrook Majuba Lane Sandton South Africa |
Director Name | Michael Hofmeyr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1998) |
Role | Managing Director Insurance Br |
Correspondence Address | Flat 4 Onslow Square London SW7 3NJ |
Director Name | James Norman Foot |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 48 Rothersay Avenue Craighall Park Johannesburg Transvaal South Africa |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £608,157 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 seething lane london EC3N 4NH (1 page) |
22 February 1999 | Declaration of solvency (3 pages) |
22 February 1999 | Appointment of a voluntary liquidator (1 page) |
22 February 1999 | Resolutions
|
29 September 1998 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members
|
10 January 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members
|