Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr David John Martin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2001) |
Role | Insurance Broker |
Correspondence Address | Nightingale Farmhouse London Road Southborough Tunbridge Wells Kent TN4 0UL |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Leonards Farm Fryerning Ingatestone Essex CM4 0PB |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
19 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
29 November 2000 | Return made up to 16/11/00; full list of members (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 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 (3 pages) |
16 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
26 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 6 braham street london woking (1 page) |
31 July 1997 | Company name changed aon re non-marine LIMITED\certificate issued on 01/08/97 (2 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
24 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
14 December 1995 | Accounting reference date notified as 31/12 (1 page) |
16 November 1995 | Incorporation (48 pages) |