Bletchingye Lane
Rotherfield
East Sussex
TN6 3NN
Director Name | Mr Hunter Robb Riley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 1992(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 19 Sherwood Way West Wickham Kent BR4 9PB |
Director Name | Mr Jefferson Warren Brougher |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 March 1996) |
Role | Owner-Insurance Company |
Correspondence Address | International Medical Network PO Box 68 Indianapolis Indiana 46206 Foreign |
Director Name | Mark Allen Carney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 March 1996) |
Role | President-Insurance Co |
Correspondence Address | 9901 Hamblin Court Indianapolis Indiana Usa Foreign |
Secretary Name | Miles Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 1996) |
Role | Company Director |
Correspondence Address | Bletchinglye Farm Bletchingye Lane Rotherfield East Sussex TN6 3NN |
Secretary Name | Mrs Janet Lynn Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Mandeville Way Thundersley Benfleet Essex SS7 4LH |
Secretary Name | Mr Steven Christopher Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Vice President-Insurance Co |
Correspondence Address | 15791 Herriman Blvd Noblesville Indiana Hamilton County 46060 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(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 | 12 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 174 High Street Hounslow Middx TW3 1BQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
28 September 1995 | Application for striking-off (1 page) |