London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 October 2007) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 October 2007) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Alistair Anthony James Lionel Troughton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Rectory Burton Le Coggles Grantham Lincolnshire PE18 0BB |
Director Name | Brian John Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 6a Hillydeal Road Otford Sevenoaks Kent TN14 5RU |
Director Name | Leif William Eriksen |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | Jomfrubratveien 27h 1179 Oslo Norway |
Director Name | Mr Christopher Michael Spratt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Faroe Road London W14 0EP |
Director Name | Stig Andersen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | Holmenveien 45 0376 Oslo Norway |
Secretary Name | Brian John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 6a Hillydeal Road Otford Sevenoaks Kent TN14 5RU |
Director Name | Pal Ivar Bjordal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | Voll Terasse 14 Jar 1342 Norway Foreign |
Director Name | Christopher John Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 1997) |
Role | Insurance Broker |
Correspondence Address | 69 Mayford Road Clapham London Sw12 |
Director Name | Mr Paul Christopher Jeffrey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1998) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Fambridge Road Mundon Essex CM9 6NL |
Director Name | Alan Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | South Lodge Broxhill Road Havering Atte Bower Essex RM4 1QH |
Director Name | Mr Raymond Elsey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Spring Head Road Kemsing Sevenoaks Kent TN15 6QL |
Director Name | Mark David Jeary |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 1998) |
Role | Insurance Broker |
Correspondence Address | 35 Rookery Lane Great Totham Maldon Essex CM9 8DF |
Director Name | William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Touchwood 120a Woodland Way West Wickham Kent BR4 9LU |
Director Name | Peter Jeremy John Stow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1999) |
Role | Insurance Broker |
Correspondence Address | Tharston Hall Hall Road Tharston Norwich Norfolk NR15 2YE |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Leonards Farm Fryerning Ingatestone Essex CM4 0PB |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2007 | Application for striking-off (1 page) |
18 April 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (9 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (9 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (9 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
28 January 2004 | Resolutions
|
27 October 2003 | Resolutions
|
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 July 2003 | Return made up to 02/06/03; full list of members (9 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
18 January 2002 | Auditor's resignation (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Return made up to 02/06/01; full list of members (9 pages) |
27 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2001 | Resolutions
|
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 August 2000 | Full accounts made up to 31 December 1998 (18 pages) |
5 July 2000 | Return made up to 02/06/00; full list of members (16 pages) |
8 February 2000 | New director appointed (5 pages) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New director appointed (4 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
5 December 1999 | Auditor's resignation (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; full list of members (9 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: bankside house 107-112 leadenhall street london (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Return made up to 02/06/98; full list of members
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
24 January 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1997 | Return made up to 02/06/97; full list of members
|
27 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Ad 23/01/97--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages) |
26 January 1997 | £ nc 50000/50500 23/01/97 (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 November 1996 | Company name changed troughton bell LIMITED\certificate issued on 19/11/96 (2 pages) |
17 June 1996 | Return made up to 02/06/96; full list of members (11 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 July 1995 | Return made up to 02/06/95; full list of members (14 pages) |
16 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |