Woking
Surrey
GU22 0NT
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | David Morrison Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1996) |
Role | Insurance Executive |
Correspondence Address | Woodridge Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | James Pius Manning |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 1998) |
Role | Insurance Executive |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | John Anthony Clench |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Insurance Executive |
Correspondence Address | 84 Seabrook Road Hythe Kent CT21 5QA |
Secretary Name | James Pius Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Mr David William Drew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1997) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Mahe Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | Grant Morley Whiskin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1999) |
Role | Insurance Executive |
Correspondence Address | 16 Saxon Road Worth Crawley West Sussex RH10 7SB |
Director Name | Mr James Peter Marchant |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2003) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 33 Elizabeth Avenue Hove Sussex BN3 6WA |
Director Name | Mr Timothy Peter Osborne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 1999) |
Role | Director Insurance |
Country of Residence | England |
Correspondence Address | 26 Napoleon Drive Marden Tonbridge Kent TN12 9TR |
Secretary Name | Elizabeth Anne Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 139 Downs Road Folkestone Kent CT19 5PT |
Director Name | Miss Karen Brain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2000) |
Role | General Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View Cottage Black Path Brenchley Road Matfield Kent TN12 7PE |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Patrick James Gage |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2001) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flitterbrook Flitterbrook Lane, Rushlake Green Heathfield East Sussex TN21 9PL |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £270,084 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2005 | Dissolved (1 page) |
---|---|
24 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: groupama house 24-26 minories london EC3N 1DE (1 page) |
6 March 2004 | Resolutions
|
5 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Declaration of solvency (3 pages) |
22 December 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Location of register of members (1 page) |
3 August 2002 | Director's particulars changed (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 July 2002 | New director appointed (3 pages) |
1 May 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (8 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 182 high street tonbridge kent TN9 1BY (1 page) |
8 June 2000 | Location of register of members (1 page) |
8 June 2000 | Location of register of directors' interests (1 page) |
19 May 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
22 July 1999 | Return made up to 19/07/99; full list of members
|
16 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 1999 | Location of register of members (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
8 September 1998 | Return made up to 19/07/98; no change of members (8 pages) |
8 September 1998 | Location of register of members (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 December 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
3 July 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
15 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 January 1996 | Memorandum and Articles of Association (9 pages) |
24 August 1995 | Nc inc already adjusted 15/08/95 (1 page) |
24 August 1995 | Resolutions
|
18 August 1995 | New director appointed (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
26 July 1995 | Return made up to 18/07/95; full list of members (10 pages) |
19 July 1995 | New director appointed (2 pages) |
3 March 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |