Uckfield
East Sussex
TN22 5UN
Director Name | Ronald Stewart Bowie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 May 2011) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 37 Hamilton Avenue Pollockshields Glasgow Lanarkshire G41 4JE Scotland |
Director Name | Michael Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormer Cottage The Chase Kingswood Tadworth Surrey KT20 6HY |
Director Name | Norman Derek Freethy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Overcombe 87 Harvest Bank Road West Wickham Kent BR4 9DP |
Secretary Name | David Brock Beinart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Tumblewood Road Banstead Surrey SM7 1DX |
Director Name | James Isreal Omanyala Olubayi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 November 1994(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2000) |
Role | Consulting Actuary |
Correspondence Address | Hymans Robertson Consulting Actuarie Nation Centre Kimathi Street PO Box 52439 Nairobi Kenya Foreign |
Director Name | Ross Foster Russell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 April 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bewdley Street Islington London N1 1HB |
Director Name | David Paul Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 1997) |
Role | Insurance Consultant |
Correspondence Address | 133 Queens Road West Croydon Surrey CR0 2PX |
Director Name | Gary George Wells |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 2002) |
Role | Actuary |
Correspondence Address | 36 Witchell Wendover Buckinghamshire HP22 6EG |
Director Name | Sheila Millicent Pollard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2004) |
Role | Partner |
Correspondence Address | 101 Brockenhurst Avenue Worcester Park Surrey KT4 7RH |
Director Name | Russell Taylor Macallister Borland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Invercarron Watt Road Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | One London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at 1 | Hymans Roberts LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed hymans robertson LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Resolutions
|
8 April 2010 | Termination of appointment of Russell Borland as a director (2 pages) |
8 April 2010 | Termination of appointment of Russell Borland as a director (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Russell Taylor Macallister Borland on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Stewart Bowie on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Russell Taylor Macallister Borland on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Stewart Bowie on 27 November 2009 (2 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
29 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Company name changed h r london LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed h r london LIMITED\certificate issued on 13/12/05 (2 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members
|
7 October 2005 | Company name changed hymans robertson consulting actu aries LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed hymans robertson consulting actu aries LIMITED\certificate issued on 07/10/05 (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (2 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounting reference date shortened from 10/04/02 to 31/03/02 (1 page) |
29 January 2003 | Accounting reference date shortened from 10/04/02 to 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 July 2002 | Total exemption full accounts made up to 10 April 2001 (9 pages) |
12 July 2002 | Total exemption full accounts made up to 10 April 2001 (9 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
11 January 2002 | Delivery ext'd 3 mth 10/04/01 (1 page) |
11 January 2002 | Delivery ext'd 3 mth 10/04/01 (1 page) |
2 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
2 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 10 April 2000 (10 pages) |
14 May 2001 | Full accounts made up to 10 April 2000 (10 pages) |
24 January 2001 | Delivery ext'd 3 mth 10/04/00 (2 pages) |
24 January 2001 | Delivery ext'd 3 mth 10/04/00 (2 pages) |
11 December 2000 | Return made up to 02/11/00; full list of members
|
11 December 2000 | Return made up to 02/11/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 10 April 1999 (22 pages) |
11 May 2000 | Full accounts made up to 10 April 1999 (22 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 190 fleet street london EC4A 2AH (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 190 fleet street london EC4A 2AH (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
6 February 2000 | Delivery ext'd 3 mth 10/04/99 (2 pages) |
6 February 2000 | Delivery ext'd 3 mth 10/04/99 (2 pages) |
17 December 1999 | Full accounts made up to 10 April 1998 (13 pages) |
17 December 1999 | Full accounts made up to 10 April 1998 (13 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
1 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 10 April 1997 (18 pages) |
11 May 1998 | Full accounts made up to 10 April 1997 (18 pages) |
14 January 1998 | Delivery ext'd 3 mth 10/04/97 (2 pages) |
14 January 1998 | Delivery ext'd 3 mth 10/04/97 (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Return made up to 02/11/97; full list of members (10 pages) |
2 December 1997 | Return made up to 02/11/97; full list of members (10 pages) |
2 December 1997 | Director resigned (1 page) |
9 May 1997 | Accounts for a small company made up to 10 April 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 10 April 1996 (7 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | £ nc 100/100000 12/03/97 (1 page) |
2 May 1997 | £ nc 100/100000 12/03/97 (1 page) |
2 May 1997 | Resolutions
|
26 January 1997 | Delivery ext'd 3 mth 10/04/96 (2 pages) |
26 January 1997 | Delivery ext'd 3 mth 10/04/96 (2 pages) |
13 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Return made up to 02/11/95; no change of members (4 pages) |
3 January 1996 | Return made up to 02/11/95; no change of members
|
3 January 1996 | New director appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 10 April 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 10 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |