Twickenham
Middlesex
TW1 3AX
Secretary Name | Mr Paul Michael Armfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 April 2008) |
Role | Lloyds Under Writin G Agent |
Correspondence Address | 3 Curlew Avenue Lower Halstow Sittingbourne Kent ME9 7DF |
Director Name | Michael Patrick Daly |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 December 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | Panorama 29 Salt Kettle Road Paget Pg 01 |
Director Name | Richard George Grenville Thynne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Lloyd's Underwriting Agent |
Correspondence Address | Tads Cottage Froxfield Petersfield Hampshire GU32 1EA |
Director Name | Christopher James Hodgson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Lloyds Underwriter Agent |
Correspondence Address | Souldern Court Souldern Bicester Oxfordshire OX6 9JH |
Director Name | Christopher James Hodgson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Lloyds Underwriter Agent |
Correspondence Address | Souldern Court Souldern Bicester Oxfordshire OX6 9JH |
Secretary Name | Richard George Grenville Thynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tads Cottage Froxfield Petersfield Hampshire GU32 1EA |
Director Name | Mr Edward Archer Windsor Clive |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1998) |
Role | Lloyds Agent |
Correspondence Address | 54 Oxberry Avenue London SW6 5SS |
Director Name | Mr Graham Edward Watts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 1997) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 4 The Drive Sidcup Kent DA14 4HQ |
Director Name | Clive Richard Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 1997) |
Role | Underwriting Agent |
Correspondence Address | 1 Webster House 26 Gloucester Street London SW1V 2DN |
Director Name | Mr Richard Thomas Widdowson Noton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 1997) |
Role | Lloyds Underwriter Agent |
Correspondence Address | Bockingham Hall Copford Colchester Essex CO6 1DR |
Director Name | Mr Graham Paul Nash |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 17 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westbury Lodge Close Pinner Middlesex HA5 3EG |
Director Name | Mr John Rennie Maudslay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1998) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | Headwinds Kings Bank Lane Beckley Rye East Sussex TN31 6RU |
Director Name | Mr David Craig Ingram |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Insurance Analyst |
Correspondence Address | 37 Burleigh Gardens Southgate London N14 5AJ |
Director Name | Ralph Sebastian Timothy Gunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2001) |
Role | Lloyd's Underwtiting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Dauntsey Drove Weyhill Hampshire SP11 0QL |
Director Name | Mr Duncan Alexander Deacon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marble Hill Gardens Twickenham Middlesex TW1 3AX |
Secretary Name | Rowena Caroline Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | The Rowans 27 School Road Copford Essex CO6 1BU |
Director Name | Mr Michael Ian Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Vale 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Mr Paul Michael Armfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2000) |
Role | Lloyds Under Writin G Agent |
Correspondence Address | 3 Curlew Avenue Lower Halstow Sittingbourne Kent ME9 7DF |
Director Name | Mr Paul Michael Armfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2000) |
Role | Lloyds Under Writin G Agent |
Correspondence Address | 3 Curlew Avenue Lower Halstow Sittingbourne Kent ME9 7DF |
Director Name | Alan David Venables |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2001) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 32 Scottwell Drive London NW9 6QB |
Director Name | Mr John Hynan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Kings Lane South Neath Great Missenden Buckinghamshire HP16 0QY |
Director Name | Rowena Caroline Bowman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | The Rowans 27 School Road Copford Essex CO6 1BU |
Director Name | Paul Johnson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2003) |
Role | Actuary |
Correspondence Address | 33a Burcott Road Purley Surrey CR8 4AD |
Director Name | Peter Richard Norris |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2005) |
Role | Finance & Underwriting Officer |
Correspondence Address | Sandstones Langton Road Speldhurst Kent TN3 0JU |
Director Name | Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2006) |
Role | Chief Executive Officer |
Correspondence Address | Ditton Place 12 Bourneside Virginia Water Surrey GU25 4LZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 70 Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 1ST floor fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
16 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 April 2006 | Director resigned (1 page) |
15 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Director resigned (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 33 lombard street london EC3V 9HY (1 page) |
13 April 2004 | Director resigned (1 page) |
16 February 2004 | Auditor's resignation (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
9 December 2003 | Company name changed greenwich services LIMITED\certificate issued on 09/12/03 (2 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
13 October 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 September 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Return made up to 24/08/00; no change of members (8 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 April 2000 | Director resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: walbrook house 23 walbrook london EC4N 8BT (1 page) |
7 September 1999 | Return made up to 24/08/99; no change of members (19 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | New director appointed (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 24/08/98; full list of members (18 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 19 eastcheap london EC3M 1BU (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 27/08/97; full list of members (21 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Memorandum and Articles of Association (31 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Incorporation (17 pages) |