Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr David Clive Seel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Combe House Ascott Shipston On Stour Warcs CV36 5PP |
Director Name | Mr David Lawrence Samuel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Wents Oak Lane Cross Keys Sevenoaks Kent TN13 1TB |
Director Name | Steven John Abbott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Park Avenue Poynton Stockport Cheshire SK12 1QY |
Director Name | Mr Brian Renshaw |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 5 Gunthwaite Lane Upper Denby Huddersfield West Yorkshire HD8 8UL |
Director Name | Cory Lane Moulton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | President |
Correspondence Address | 168 Cranmer Court Whiteheads Grove London Sw3 |
Director Name | William Laurie Hart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 8 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Secretary Name | Mr Ian Miles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1000 at 1 | Jlt Benefit Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2009 | Appointment terminated director michael brown (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2008 | Director appointed michael terence brown (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 May 2008 | Company name changed jlt 2007 LIMITED\certificate issued on 19/05/08 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 September 2006 | Company name changed marplace (number 472) LIMITED\certificate issued on 28/09/06 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 June 2004 | Resolutions
|
24 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (3 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 06/06/00; full list of members (7 pages) |
13 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 March 2000 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
8 December 1999 | Company name changed burke ford personal lines limite d\certificate issued on 09/12/99 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 October 1999 | Company name changed swire blanch (personal lines) lt d\certificate issued on 07/10/99 (2 pages) |
24 August 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed;new director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 6RY (1 page) |
7 July 1999 | Resolutions
|
21 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
12 April 1999 | Director resigned (1 page) |
11 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
27 June 1997 | Ad 06/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
13 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 12 york place leeds LS1 2DS (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (15 pages) |