Lower Sloane Square
London
SW1W 8AL
Secretary Name | Roger Michael Boyland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 December 2003) |
Role | Accountant |
Correspondence Address | 10 Marina Drive Satchell Lane Hamble Southampton Hampshire SO31 4HE |
Director Name | Edwin Hargitt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Investment Adviser |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Secretary Name | Kay Brandeaux |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Square London SW1W 8AL |
Director Name | Bhupen Vasa |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Mr Robert Sidney Kirk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mr Robert Sidney Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mark Spittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 36 Cavell Road Cheshunt Hertfordshire EN7 6JJ |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Registered Address | 5 Saint Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £85 |
Current Liabilities | £2,845 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (2 pages) |
11 December 2002 | New secretary appointed (4 pages) |
27 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 June 2000 | Return made up to 03/03/00; full list of members (7 pages) |
12 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2000 | Location of register of members (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
5 October 1999 | Resolutions
|
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page) |
16 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 March 1999 | Return made up to 03/03/99; no change of members
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 24/25 manchester square london W1M 5AP (1 page) |
14 October 1998 | Company name changed manchester insurance services li mited\certificate issued on 15/10/98 (2 pages) |
9 October 1998 | Return made up to 03/03/98; full list of members
|
6 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 March 1996 | Return made up to 03/03/96; no change of members
|
3 April 1995 | Resolutions
|
3 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |