Epping
Essex
CM16 4QT
Director Name | Mr Peter John Dredge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Spinney End 38 Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8RR |
Director Name | Michael Robert Pummell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Broker |
Correspondence Address | Stables Cottage Smeetham Hall Lane Bulmer Sudbury Suffolk CO10 7EN |
Director Name | Mr Patrick Sean Parnell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Bridge Farm House Cranesgate Whatlode St Catherine Spalding Lincolnshire PE12 6SR |
Secretary Name | Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Secretary Name | Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1992) |
Role | Insurance Broker |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Secretary Name | Andrew Michael Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 19 Macaulay Court London SW4 0QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 September 2000 | Dissolved (1 page) |
---|---|
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 25 eastcheap london EC3M 1DE (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Appointment of a voluntary liquidator (1 page) |
2 November 1999 | Declaration of solvency (3 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
22 June 1999 | Return made up to 27/06/99; no change of members (6 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
15 October 1997 | Ad 13/06/96--------- £ si 5000@1 (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 July 1997 | Return made up to 27/06/97; no change of members (7 pages) |
22 July 1996 | Return made up to 27/06/96; full list of members
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Nc inc already adjusted 13/06/96 (1 page) |
11 July 1996 | Ad 13/06/96--------- £ si 5000@1 (2 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 June 1995 | Return made up to 27/06/95; full list of members
|
26 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |