50 Roan Street
London
SE10 9JT
Director Name | Mr Jonathan Richard William Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Mr Arfan Mohammed Syeed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | David James Dare |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Underwriter |
Correspondence Address | 63 Battledean Road Highbury London N5 1UX |
Director Name | Roger Alexander Eckersley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 17 Rossetti Garden Mansions Flood Street London SW3 5QY |
Director Name | Mr John Stanley Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Underwriter |
Correspondence Address | Brandon Tillingbourne Road, Shalford Guildford Surrey GU4 8EY |
Director Name | Richard Hargrave |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Widcombe Cottage 3 Burntwood Road Sevenoaks Kent TN13 1PS |
Director Name | Ian Rawson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 28 Norfolk Road Maldon Essex CM9 6AU |
Director Name | Mr Bernard James Warren |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House 26 Kippington Road Sevenoaks Kent TN13 2LJ |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Peter David Shellard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2001) |
Role | Accident And Health Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Thatch Chitcombe Road, Broad Oak Rye East Sussex TN31 6EU |
Director Name | Malcolm Bernardes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2001) |
Role | Accident And Health Director |
Correspondence Address | 5 Kings Avenue Sundridge Park Bromley Kent BR1 4HN |
Director Name | Sandra Gail Farris |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2001) |
Role | Film & Entertainment Director |
Correspondence Address | 14 Willowcroft 2 Lee Park London SE3 9HH |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Declaration of solvency (3 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
17 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (3 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
4 July 2000 | Director's particulars changed (1 page) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members
|
5 August 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
13 April 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 01/01/99; full list of members (7 pages) |
14 December 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1998 | Return made up to 01/01/98; no change of members (7 pages) |
3 October 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 8,lloyds avenue london EC3N 3HD (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
17 December 1996 | Secretary resigned (1 page) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
18 September 1995 | Director resigned (4 pages) |
3 April 1995 | Director's particulars changed (4 pages) |
3 April 1995 | Director resigned (4 pages) |