Bangor
County Down
BT20 5HY
Northern Ireland
Director Name | Yvonne Christine Mortlock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Clifton Road Bangor County Down BT20 5HY Northern Ireland |
Director Name | Mr Robert Peter Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kathleen Avenue Helens Bay Co Down BT36 1LF Northern Ireland |
Secretary Name | Yvonne Christine Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Clifton Road Bangor County Down BT20 5HY Northern Ireland |
Director Name | Mr David McArthur Holman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crundale House Crundale Canterbury Kent CT4 7EH |
Secretary Name | Mr David Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Rodney Frederick Boot |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1996) |
Role | Insurance Broker |
Correspondence Address | 9 Crafton Close George Green Slough Berkshire |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | monitorinsurance.com/ |
---|---|
Email address | [email protected] |
Registered Address | Minster House Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Voluntary strike-off action has been suspended (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | Application for striking-off (1 page) |
21 March 1995 | Return made up to 15/03/95; full list of members
|
1 March 1995 | Accounts for a small company made up to 30 June 1993 (7 pages) |
1 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |