Wyatts Green
Brentwood
Essex
CM15 0PS
Director Name | Peter William Lane |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 1 year (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 21 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 1 year (closed 06 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 1 year (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Philadelphia Jane Stockwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable Court Kingham Oxford Oxfordshire OX7 6GL |
Secretary Name | Peter Neville Hatton Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Farm Cottages Shangton Leics LE8 0PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Lune Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1996 | Director resigned (4 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: stable court kingham oxford OX7 6YL (1 page) |
10 May 1996 | Company name changed lloyd's of london LIMITED\certificate issued on 10/05/96 (2 pages) |
11 May 1995 | Accounting reference date notified as 30/09 (1 page) |
25 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Incorporation (22 pages) |