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 | Closed |
Appointed | 16 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 May 2008) |
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 | Closed |
Appointed | 01 April 2003(9 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | Tom Nelson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1955 |
Appointment Duration | 41 years, 10 months (resigned 16 July 1997) |
Role | Chief Financial Officer |
Correspondence Address | 1914 Nature View Lane West St Paul Minnesota 55118-4460 United States |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Christopher Rendell Croft |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Vardens Road London SW11 1RH |
Director Name | Scott Tyler Brock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 1994) |
Role | Reinsurance Broker |
Correspondence Address | 228 Seaview Avenue Palm Beach Florida 33480 |
Director Name | Mr David Kenneth Thoms |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Anjou Green Beaulieu Park Chelmsford Essex CM1 6EE |
Director Name | Mr David Lawrence Samuel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Wents Oak Lane Cross Keys Sevenoaks Kent TN13 1TB |
Director Name | Mr Charles Richard Rainnie Mathews |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1997) |
Role | Reinsurance Broker |
Correspondence Address | Woolfield Farm Froxfield Petersfield Hampshire GU32 1DF |
Director Name | John Reginald Trevor Jenks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1997) |
Role | Lloyds Insurance Broker |
Correspondence Address | 11 Lion Gate Gardens Kew Richmond Surrey TW9 2DW |
Director Name | Clifford English |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1997) |
Role | Reinsurance Broker |
Correspondence Address | 4045 Shell Road Sarasosa Florida 34242 |
Director Name | Edgar Ward Blanch Jr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 July 1995) |
Role | Executive |
Correspondence Address | 415 Highway 46w Boerne Texas 78006 |
Director Name | Edgar Ward Blanch Jr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 July 1995) |
Role | Executive |
Correspondence Address | 415 Highway 46w Boerne Texas 78006 |
Director Name | Garth Russell Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Harcombe House Ropley Alresford Hampshire SO24 0BE |
Secretary Name | Mr David Lawrence Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Wents Oak Lane Cross Keys Sevenoaks Kent TN13 1TB |
Director Name | Mike Blanch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1996) |
Role | Reinsurance |
Correspondence Address | 19635 Silver Lake Shorewood Minnesota 55331 |
Director Name | Cory Lane Moulton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1999) |
Role | Reinsurance Broker |
Correspondence Address | Flat 1 80 Elm Park Gardens London SW10 9PD |
Director Name | James Wyndham John Hughes Hallett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 1997) |
Role | Shipping Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O John Swire & Sons Limited 59 Buckingham Gate London SW1E 6AJ |
Director Name | Chris Lee Walker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1997) |
Role | Reinsurance |
Correspondence Address | 6546 Kingfisher Lane Eden Prarie, Minnesota 55346 U.S.A. |
Director Name | Edgar Ward Blanch Jr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1996(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 1996) |
Role | Executive |
Correspondence Address | 415 Highway 46w Boerne Texas 78006 |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Secretary Name | Maxwell Edward Lesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 6 Prospect Road New Barnet Hertfordshire EN5 5BN |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £350,152 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
23 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 55 bishopsgate london EC2N 3BD (1 page) |
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Declaration of solvency (4 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 October 2005 | Resolutions
|
26 October 2004 | Return made up to 14/10/04; full list of members (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
29 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 32/38 leman street london E1 8EW (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 April 2000 | Location of register of members (1 page) |
10 April 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
30 November 1999 | Company name changed swire blanch (uk) LIMITED\certificate issued on 30/11/99 (2 pages) |
1 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
13 November 1997 | Return made up to 14/10/97; no change of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Director resigned (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director resigned (1 page) |
19 February 1997 | Company name changed swire blanch LIMITED\certificate issued on 19/02/97 (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Return made up to 14/10/96; full list of members (12 pages) |
14 June 1996 | Director's particulars changed (1 page) |
29 March 1996 | Return made up to 09/03/96; no change of members
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 09/03/95; full list of members
|
7 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |