Stratford St Mary
Colchester
Suffolk
CO7 6JW
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 May 2000) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Mr Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Director Name | Mr John Maxwell Percy Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Centaur Place Foxburrow Hill Bramley Guildford Surrey GU5 0BU |
Director Name | Mr Anthony Geoffrey Clive Howland Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 May 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Loveney Hall Wakes Colne Colchester Essex CO6 2BH |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2000) |
Role | Chief Executive |
Correspondence Address | 30 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EB |
Director Name | David Arthur Begley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Assistant Group Marine Manager |
Correspondence Address | 8 The Fennings Chesham Bois Amersham Buckinghamshire HP6 5LE |
Director Name | Michael John Burton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 4a Langton Way London SE3 7TL |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | John Patrick Dowling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 1994) |
Role | Insurance Company Director |
Correspondence Address | The Spinney Kiln Lane Binfield Heath Henley On Thames Reading Oxfordshire RG9 4EH |
Director Name | Mr Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage 38 Norton Road Letchworth Hertfordshire SG6 1AE |
Director Name | Peter Terence Cottrell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1997) |
Role | Insurance Underwriter |
Correspondence Address | 82 Kidbrooke Grove London SE3 0LG |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Mr Stephen Thistlewood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1997) |
Role | Insurance Company Manager |
Country of Residence | England |
Correspondence Address | Linwood 11a Wellhouse Road Beech Alton Hampshire GU34 4AH |
Director Name | Christopher John Ridgwell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 1996) |
Role | Reinsurance |
Correspondence Address | 79 Parkanaur Avenue Thorpe Bay Essex SS1 3JA |
Director Name | Michael Gerard Wacek |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1996(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 1997) |
Role | Reinsurance |
Correspondence Address | 7 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Nigel Thomas Jenkins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 1998) |
Role | Insurance Company Official |
Correspondence Address | The Coach House London Road Dunton Green Sevenoaks Kent TN13 2TJ |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 03 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Director Name | Kenneth William Haddon |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1998) |
Role | Reinsurer |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 11 Staines Green Hertford Hertfordshire SG14 2LN |
Director Name | Stephen David Redmond |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 1998) |
Role | Underwriting Director |
Correspondence Address | 51 Carnanton Road London E17 4DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1999 | Application for striking-off (1 page) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 July 1999 | Return made up to 16/06/99; full list of members (8 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
25 June 1998 | Return made up to 16/06/98; full list of members
|
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
8 August 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (7 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
1 October 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: suite 568 one lime street london EC3M 7HA (1 page) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 July 1995 | Return made up to 16/06/95; full list of members (8 pages) |
16 March 1995 | Director resigned;new director appointed (4 pages) |
16 March 1995 | Director resigned;new director appointed (3 pages) |