Bickley
Kent
BR1 2LZ
Secretary Name | Philip Godfrey Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(2 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 January 2001) |
Role | Accountant |
Correspondence Address | 18 Springfield Gardens Bickley Kent BR1 2LZ |
Director Name | Ms Sarah Margaret Wilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 January 2001) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Parkmead Putney London SW15 5BS |
Director Name | John Harold Francis Gaynor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Thornthrift Clay Lane South Nutfield Redhill Surrey RH1 4EG |
Director Name | Robin Anthony Charles Hewes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1992) |
Role | Insurance |
Correspondence Address | 38 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Anthony Arthur Berryman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1996) |
Role | Accountant |
Correspondence Address | Half Acre Back Lane Marlborough Wiltshire SN8 1JJ |
Director Name | Kenneth Sidney Goddard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 42 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | John David Schofield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 1997) |
Role | Accountant |
Correspondence Address | 7 Hawth Way Seaford East Sussex BN25 2NG |
Director Name | Patrick Michael Going |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2000) |
Role | Financial Controller |
Correspondence Address | Stevenston House Oak Lane Sevenoaks Kent TN13 1UH |
Website | www.lloyds.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73271000 |
Telephone region | London |
Registered Address | Council Secretariat Lloyd's Of London One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 August 2000 | Application for striking-off (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
16 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | Director resigned (1 page) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 September 1995 | Return made up to 29/08/95; full list of members (10 pages) |