Redbourne
Hertfordshire
AL3 7NG
Director Name | Mr Angus Murray Sladen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 June 2000) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Rectory Lane Wolverton Basingstoke Hampshire RG26 5RS |
Secretary Name | Mr Anthony Richard Hugh D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 10 Sandrock Hill Road Farnham Surrey GU10 4NS |
Director Name | Mathew David Rutter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1995) |
Role | Solicitor |
Correspondence Address | 24 Gladys Road London NW6 2PX |
Director Name | Alexandra Caroline Triptree |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1995) |
Role | Trainee Solicitor |
Correspondence Address | 61 Westwick Gardens London W14 0BS |
Secretary Name | Mathew David Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1995) |
Role | Solicitor |
Correspondence Address | 24 Gladys Road London NW6 2PX |
Secretary Name | Hugh Patrick Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Cicada Road London SW18 2NN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
1 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
19 October 1998 | Return made up to 16/10/98; no change of members
|
26 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
22 July 1997 | Resolutions
|
4 June 1997 | Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page) |
26 October 1996 | Return made up to 16/10/96; full list of members
|
11 June 1996 | Registered office changed on 11/06/96 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page) |
6 June 1996 | Accounting reference date notified as 31/12 (1 page) |
29 December 1995 | Company name changed marlborough underwriting agency LIMITED\certificate issued on 30/12/95 (4 pages) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned;director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
20 November 1995 | Company name changed notrade LIMITED\certificate issued on 20/11/95 (4 pages) |
16 October 1995 | Incorporation (54 pages) |