Lewes
Sussex
BN7 2BB
Director Name | Mr Neal Graham Henry Fox |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 40 Firlands Weybridge Surrey KT13 0HR |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 28 September 2004) |
Role | Insurance Broker |
Correspondence Address | Little Chesters 22 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1998) |
Role | Chief Executive |
Correspondence Address | Park House Queens Drive Oxshott Leatherhead Surrey KT22 0PF |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Peter Graham Sweet |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Wokingham Berkshire RG41 4UY |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2002) |
Role | Insurance Broker |
Correspondence Address | Little Chesters 22 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Mraul Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Director Name | Mraul Paul Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Registered Address | Nbj House 2 Southlands Road Bromley Kent BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 46 the dunterns alnwick northumberland NE66 1AN (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: nbj house 2 southlands road bromley BR2 9QP (1 page) |
8 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
31 July 2002 | Director's particulars changed (1 page) |
9 March 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (5 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 December 2000 | Return made up to 06/12/00; no change of members (5 pages) |
28 November 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Return made up to 06/12/98; no change of members (5 pages) |
11 December 1998 | New director appointed (2 pages) |
29 May 1998 | Company name changed arctic underwriters LIMITED\certificate issued on 01/06/98 (2 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 December 1997 | Return made up to 06/12/97; no change of members (5 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
16 August 1996 | Accounting reference date notified as 30/06 (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New director appointed (3 pages) |
8 May 1996 | Company name changed nevrus (660) LIMITED\certificate issued on 09/05/96 (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
6 December 1995 | Incorporation (12 pages) |