London
EC2M 4PL
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 August 2004) |
Role | Director Admin Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Donald Hugh Munro MacDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month after company formation) |
Appointment Duration | 2 years (resigned 17 October 1997) |
Role | Reinsurance Broker |
Correspondence Address | 178 Cumnor Hill Oxford OX2 9PJ |
Director Name | Richard Anthony Judd Posgate |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month after company formation) |
Appointment Duration | 2 years (resigned 17 October 1997) |
Role | Reinsurance Broker |
Correspondence Address | 8 Abingdon Villas London W8 6BX |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Victoria Road London W8 5RF |
Director Name | Mr Michael David O`Halleran |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 19 October 2000) |
Role | Reinsurance Broking Executive |
Correspondence Address | 785 Mount Pleasant Winnetka Illinois 60093 |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
13 November 2002 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Return made up to 05/09/01; full list of members (8 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 October 2000 | Return made up to 05/09/00; full list of members (5 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Return made up to 05/09/99; full list of members (7 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
4 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 September 1998 | Return made up to 05/09/98; full list of members (9 pages) |
19 January 1998 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 6 braham street london E1 8ED (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 05/09/97; full list of members (9 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
23 September 1996 | Return made up to 05/09/96; full list of members (9 pages) |
14 March 1996 | Memorandum and Articles of Association (9 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page) |
29 December 1995 | Ad 11/10/95-19/10/95 £ si [email protected]=488 £ ic 1472/1960 (2 pages) |
21 November 1995 | New director appointed (2 pages) |
14 November 1995 | Resolutions
|
10 November 1995 | Company name changed minmar (312) LIMITED\certificate issued on 10/11/95 (6 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Div 11/10/95 (1 page) |
23 October 1995 | £ nc 100/1000 11/10/95 (1 page) |
5 September 1995 | Incorporation (52 pages) |