Lower Station Road
Newick Lewes
East Sussex
BN8 4HT
Director Name | Timothy Croad Cornick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 May 1992) |
Role | Solicitor |
Correspondence Address | 8 Hungershall Park Tunbridge Wells Kent TN4 8NE |
Director Name | Mr William Patrick Condon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1998) |
Role | Chief Executive |
Correspondence Address | 5 Davis Lane Harwichport Massachusetts 02646 United States |
Director Name | John Shettle Sr |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1998) |
Role | Chief Executive |
Correspondence Address | 210 Church Wardens Road Baltimore Maryland 21212 Irish |
Director Name | Sir Alan Traill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1998) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wheelers Farm The Street Thursley Godalming Surrey GU8 6QE |
Secretary Name | Pauline Dulcie Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 35 Southend Road Hockley Essex SS5 4PZ |
Director Name | Thomas Lee Hudson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1998) |
Role | Company Executive |
Correspondence Address | Timonium Corporate Center 9515 Deerco Road 4th Floor Timonium Maryland 21093 |
Director Name | Gareth Collins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1998) |
Role | Insurance Executive |
Correspondence Address | 1 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Director Name | Raymond Smart |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1998) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 16 The Byways Sutton Surrey SM2 5LE |
Secretary Name | Gareth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1998) |
Role | Insurance Executive |
Correspondence Address | 1 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 May 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 40 Lime Street London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 February 1997 | Return made up to 07/02/97; no change of members
|
12 August 1996 | Registered office changed on 12/08/96 from: 19/21 great tower street london EC3R 5AQ (1 page) |
28 March 1996 | Return made up to 07/02/96; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 100 fetter lane london EC4A 1DD (1 page) |