London
EC4N 8AW
Director Name | Mr David Albert Hinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 03 June 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 June 2014) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 September 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Closed |
Appointed | 17 September 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michael Nicholas Pestereff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dobcroft Road Sheffield South Yorkshire S7 2LR |
Secretary Name | Stephen Carnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westland Road Westfield Sheffield South Yorkshire S20 8ET |
Director Name | Stephen Carnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westland Road Westfield Sheffield South Yorkshire S20 8ET |
Director Name | David White |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 5 Longford Close Bradway Sheffield South Yorkshire S17 4LH |
Director Name | John Edward Hayes Miller |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Grassholme Drive Offerton Stockport Cheshire SK2 5UN |
Director Name | Peter Elliott Gomersall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2003) |
Role | Insurance Broker |
Correspondence Address | 2 School Hill Burwash Etchingham East Sussex TN19 7EA |
Director Name | Martin Stuart Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Brentwood Marne Avenue Clayton Bradford West Yorkshire BD14 6LB |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Becket House Vestry Road Sevenoaks Kent TN14 5EL |
Director Name | Mr David Christopher Gerald Morren |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 July 2008) |
Role | Insurance Broker |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Secretary Name | Mr David Christopher Gerald Morren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Insurance Broker |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Director Name | Mr Darryl Graeme Helliwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2006) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 37 Cornwallis Avenue Tonbridge Kent TN10 4ER |
Secretary Name | Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2004) |
Role | Insurance |
Correspondence Address | 8 Camomile Drive Grove Green Kent ME14 5FL |
Secretary Name | Mr Kirk David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Battle East Sussex TN33 0UN |
Secretary Name | Mr Neil Bennett Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Garlands Goudhurst Road Horsmonden Kent TN12 8AJ |
Secretary Name | Mrs Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Secretary Name | Mr Mark Jonathan Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House Vestry Road Sevenoaks Kent TN14 5EL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Registered office address changed from Becket House Vestry Road Sevenoaks Kent TN14 5EL on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Registered office address changed from Becket House Vestry Road Sevenoaks Kent TN14 5EL on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
29 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Edward Hayes Miller on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Edward Hayes Miller on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director david morren (1 page) |
14 July 2008 | Appointment terminated director david morren (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members
|
21 August 2007 | Return made up to 25/07/07; full list of members
|
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 September 2006 | Return made up to 25/07/06; full list of members
|
14 September 2006 | Return made up to 25/07/06; full list of members
|
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
21 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2002 | Return made up to 25/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 25/07/02; full list of members (9 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Return made up to 25/07/01; full list of members
|
19 September 2001 | Return made up to 25/07/01; full list of members
|
19 September 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 25/07/00; full list of members (8 pages) |
19 October 2000 | Return made up to 25/07/00; full list of members (8 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 18/01/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 February 2000 | Ad 18/01/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
19 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
12 January 2000 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
19 November 1999 | Return made up to 25/07/99; no change of members
|
19 November 1999 | Return made up to 25/07/99; no change of members
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: midland road rotherham south yorkshire S61 1TF (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: midland road rotherham south yorkshire S61 1TF (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 8 riverside court newhall road sheffield south yorkshire S9 2TJ (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 8 riverside court newhall road sheffield south yorkshire S9 2TJ (1 page) |
5 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
4 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
4 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
4 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
3 August 1996 | Secretary resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New secretary appointed (3 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | Secretary resigned (1 page) |
3 August 1996 | New secretary appointed (3 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 July 1996 | Incorporation (17 pages) |
25 July 1996 | Incorporation (17 pages) |