East Dulwich
London
SE22 0JS
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Group Operations And It Direct |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 February 2008) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Anthony William Strachan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1993) |
Role | Managing Director-Insurance Brokers |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Mr John Ernest Mitchell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bala Brooke Close Brixham Devon TQ5 0RQ |
Director Name | Allan Alfred Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | 63 Whitecroft Way Park Langley Beckenham Kent BR3 3AW |
Director Name | Mr Jeffrey Alan Hoare |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Archways 2 Gillard Road Brixham Devon TQ5 9EG |
Director Name | Mr Christopher Arthur Hayward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Financial Adviser |
Correspondence Address | 22 Seaton Close Babbacombe Torquay Devon TQ1 3UH |
Director Name | Mr Gordon Warwick Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebrook Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Director Name | Mr Peter William Davies |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Insurance Adviser |
Correspondence Address | Lincourt 29 Osney Crescent Paignton Devon TQ4 5EZ |
Director Name | Mr Stephen George Dagger |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Financial Adviser |
Correspondence Address | 26 Cockington Lane Preston Paignton Devon TQ3 1ED |
Director Name | Mr Malcolm Alan Bradley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1993) |
Role | Insurance Adviser |
Correspondence Address | 49 Great Rea Road Brixham Devon TQ5 9SW |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1993) |
Role | Financial Accountant |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Andrew Phillip Nibloe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2005) |
Role | Compliance Director |
Correspondence Address | 85 Saint Johns Road Westcliff On Sea Essex SS0 7JY |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2007 | Application for striking-off (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
15 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (4 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (3 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
13 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (7 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
20 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
10 April 1996 | Director resigned (1 page) |
2 February 1996 | Accounts made up to 31 March 1995 (15 pages) |
18 October 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Return made up to 06/09/95; full list of members
|
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |