Steventon
Basingstoke
Hampshire
RG25 3AY
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(2 weeks after company formation) |
Appointment Duration | 5 years (closed 25 May 1999) |
Role | Secretary |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 May 1999) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | Jeffrey Leonard Leigh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | 308 Maplin Way North Southend On Sea Essex SS1 3NZ |
Director Name | Jonathan Paul Proctor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Herondale Avenue Wandsworth Common London SW18 3JL |
Director Name | John Jeremy Campbell Underwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Herondale Road London SW18 8JN |
Director Name | Richard John Leadley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 1998) |
Role | Insurance Broker |
Correspondence Address | 1 Ladram Close Thorpe Bay Essex SS1 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (7 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 09/05/96; no change of members (7 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 April 1995 | Director's particulars changed (2 pages) |