Oxshott
Leatherhead
Surrey
KT22 0HJ
Secretary Name | Peter Martin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 19 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WL |
Director Name | Peter Martin Morgan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WL |
Director Name | Mr Alan Joseph Speyer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | 71 Pine Walk Carshalton Surrey SM5 4HA |
Director Name | Christopher Drake |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 83 Headstone Lane North Harrow Middlesex HA2 6JL |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Mr Stephen Farmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 1999) |
Role | Loss Adjuster |
Correspondence Address | Pinyons Sharps Hill Sandhurst Kent TN18 5HR |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Rocklands Farm Goodrich Ross On Wye Herefordshire HR9 6JN Wales |
Director Name | Malcolm Roland Jhn Pugh |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 1999) |
Role | Co Director |
Correspondence Address | Old Court Almer Road Wimbledon London SW20 0EN |
Director Name | Mr Jack Speyer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | Woodlands Doctors Lane Caterham Surrey CR3 5AG |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Old Roses 1 Ridgway Gardens Wimbledon London SW19 4SZ |
Director Name | Mr Stephen Vernon Pyatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2001) |
Role | Loss Adjuster |
Correspondence Address | The Paddocks Beausale Warwick Warwickshire CV35 7NX |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,210,655 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (10 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Return made up to 04/09/01; full list of members (5 pages) |
9 July 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 December 2000 | Resolutions
|
26 September 2000 | Return made up to 04/09/00; full list of members (5 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house, saint nicholas way, sutton surrey SM1 1JB (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Particulars of mortgage/charge (15 pages) |
5 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: third floor chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
5 October 1999 | Return made up to 04/09/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
29 June 1999 | Re-registration of Memorandum and Articles (15 pages) |
29 June 1999 | Application for reregistration from PLC to private (1 page) |
29 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 1999 | Resolutions
|
25 June 1999 | Particulars of mortgage/charge (15 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
5 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 40 lime street london EC3M 5LP (1 page) |
23 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 40 lime street london EC3M 5LP (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Return made up to 04/09/98; bulk list available separately
|
5 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
9 March 1998 | New director appointed (1 page) |
16 January 1998 | New director appointed (2 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Auditor's resignation (1 page) |
22 September 1997 | Return made up to 04/09/97; bulk list available separately (7 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Ad 17/07/97--------- £ si [email protected]=181818 £ ic 675000/856818 (12 pages) |
8 July 1997 | Prospectus (46 pages) |
9 June 1997 | Recon 21/05/97 (1 page) |
9 June 1997 | £ ic 2500000/675000 14/05/97 £ sr 1825000@1=1825000 (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
28 May 1997 | Balance Sheet (9 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Declaration on reregistration from private to PLC (1 page) |
28 May 1997 | Auditor's statement (16 pages) |
28 May 1997 | Auditor's report (2 pages) |
28 May 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 May 1997 | Application for reregistration from private to PLC (1 page) |
28 May 1997 | Re-registration of Memorandum and Articles (55 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
2 April 1997 | Particulars of mortgage/charge (6 pages) |
15 October 1996 | Return made up to 04/09/96; no change of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 3 bloomsbury place london WC1A 2QA (1 page) |
6 December 1995 | Return made up to 04/09/95; full list of members (10 pages) |
6 October 1995 | Conso 29/09/95 (1 page) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |