Stebbing
Dunmow
Essex
CM6 3SW
Director Name | Vincent Edward Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1991(3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Broker |
Correspondence Address | Custersons Ford End Clavering Essex CB11 4PU |
Director Name | Robert Brooks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Solicitor |
Correspondence Address | Cockswood Farm Berden Road Stocking Pelham Hertfordshire SG9 0HZ |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1994(2 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | David Walker Robinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 day after company formation) |
Appointment Duration | 3 months (resigned 19 November 1991) |
Role | Solicitor |
Correspondence Address | 19 Harley Street London W1N 2DT |
Director Name | Mrs Pauline Anne Preston |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 day after company formation) |
Appointment Duration | 3 months (resigned 19 November 1991) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 day after company formation) |
Appointment Duration | 3 months (resigned 19 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | Vincent Edward Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 months after company formation) |
Appointment Duration | 1 month (resigned 19 December 1991) |
Role | Insurance Broker |
Correspondence Address | Custersons Ford End Clavering Essex CB11 4PU |
Secretary Name | Vincent Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 months after company formation) |
Appointment Duration | 1 month (resigned 19 December 1991) |
Role | Insurance Broker |
Correspondence Address | Custersons Ford End Clavering Essex CB11 4PU |
Director Name | Mr John Robert Dockerill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | The Spinney Rectory Road Oakley Basingstoke Hampshire RG23 7ED |
Director Name | Mr Graham Ashley Mills |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1994) |
Role | Insurance Administrator |
Correspondence Address | Farlight Cottage The Anthonys Horsell Woking Surrey GU21 4YG |
Secretary Name | Graham Ashley Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Insurance Administrator |
Correspondence Address | Little Orchard Flexford Road, Christmas Pie Guildford Surrey GU3 2EF |
Director Name | David Roland Wedderburn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 41 Oxford Gardens Whetstone London N20 9AG |
Secretary Name | David Roland Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 41 Oxford Gardens Whetstone London N20 9AG |
Director Name | Mr Trevor Michael Bradley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1996) |
Role | Managing Director |
Correspondence Address | Leigh Farm Leigh Sherborne Dorset DT9 6HJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 1999 | Dissolved (1 page) |
---|---|
5 November 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 41 devonshire street london W1N 1LN (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Declaration of solvency (4 pages) |
6 September 1996 | Appointment of a voluntary liquidator (2 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members (7 pages) |
1 March 1996 | Director resigned (1 page) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
16 August 1995 | Return made up to 15/08/95; no change of members
|
5 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 10, philpot lane london EC3. (1 page) |