East Grinstead Road
Lingfield
Surrey
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 13 June 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 November 2003 | Company name changed gerrard & national underwriting LIMITED\certificate issued on 27/11/03 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | New director appointed (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
15 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 April 1997 | Return made up to 06/03/97; no change of members (5 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 August 1996 | Resolutions
|
28 June 1996 | Return made up to 06/03/96; full list of members (7 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |