Andover
Massachusetts
01810
Director Name | Candace Jean Hallett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 August 1997) |
Role | Insurance Broker |
Correspondence Address | 131 Locust Lane Needham Ma02192 |
Director Name | William Francis Hubbard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 August 1997) |
Role | Insurance Broker Underwriter |
Correspondence Address | 272 Lowell Street Lexington Massachusetts 02173 |
Director Name | Kelvin Dudley Mercer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 August 1997) |
Role | Contingency Underwriter |
Correspondence Address | 2a Stephen Road Barnehurst Bexleyheath Kent DA7 6EE |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Mr Barry John Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 1997) |
Role | Insurance Broker |
Correspondence Address | Knoll House London Road Westerham Kent TN16 2DH |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | Bevis Marks House 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 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
8 December 1995 | Return made up to 20/10/95; no change of members (14 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |