Weybridge
Surrey
KT13 9AB
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(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 | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1998 | Application for striking-off (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | Company name changed norman butcher and jones special risks LIMITED\certificate issued on 19/02/97 (2 pages) |
20 January 1997 | Accounting reference date extended from 31/03 to 30/06 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
16 August 1996 | Company name changed arundel insurance services limit ed\certificate issued on 19/08/96 (2 pages) |
1 August 1996 | Company name changed nevrus (670) LIMITED\certificate issued on 02/08/96 (2 pages) |
26 July 1996 | £ nc 1000/100000 18/06/96 (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (3 pages) |
18 July 1996 | New secretary appointed (3 pages) |
18 July 1996 | Director resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
13 March 1996 | Incorporation (13 pages) |