Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Director Name | David John Coldman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Reinsurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Polebrook Hever Edenbridge Kent TN8 7NJ |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Antony John Hitchen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Drax Avenue London SW20 0EZ |
Director Name | Mr Stephen Howard Patrick May |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wayside 90 Welcomes Road Kenley Surrey CR8 5HE |
Secretary Name | Stephen Howard Patrick May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 02 September 1996) |
Role | Reinsurance Broker |
Correspondence Address | Court Cottage 9 Court Avenue Old Coulsdon Surrey CR5 1HG |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 May 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Mynthurst Farm Smallhills Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 1996) |
Role | Insurance Executive |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2005 | Dissolved (1 page) |
---|---|
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Director's particulars changed (1 page) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
4 July 2003 | Declaration of solvency (3 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (3 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
8 January 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members
|
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 March 1999 | Return made up to 20/02/99; full list of members (12 pages) |
5 November 1998 | Auditor's resignation (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 April 1998 | Return made up to 20/02/98; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
5 March 1997 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: knollys house 11 byward street london EC3R 5EN (1 page) |
11 September 1996 | Nc inc already adjusted 02/09/96 (1 page) |
11 September 1996 | Resolutions
|
25 June 1996 | Ad 13/06/96--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | £ nc 100/200 13/06/96 (1 page) |
16 May 1996 | Resolutions
|
13 May 1996 | Company name changed inlaw one hundred and six limite d\certificate issued on 14/05/96 (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Incorporation (28 pages) |