Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1999) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2003) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Mynthurst Farm Smallhills Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | David Hutchinson Spiller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2005) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Greenflags Stoneswood Road Limpsfield Common Oxted Surrey RH8 0QY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
Year | 2014 |
---|---|
Turnover | £640,000 |
Net Worth | £25,081,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2005 | Dissolved (1 page) |
---|---|
25 August 2005 | Director resigned (1 page) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2005 | Sec of state's release of liq (1 page) |
8 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2005 | O/C - replacement of liquidator (13 pages) |
19 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) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
4 July 2003 | Declaration of solvency (3 pages) |
2 June 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (3 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members
|
8 January 2002 | Director's particulars changed (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 February 2000 | Return made up to 12/01/00; full list of members
|
2 December 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Memorandum and Articles of Association (12 pages) |
9 February 1999 | Return made up to 12/01/99; full list of members (10 pages) |
3 February 1999 | Statement of affairs (7 pages) |
3 February 1999 | Ad 14/12/98--------- £ si 1000000@1=1000000 £ ic 199/1000199 (2 pages) |
21 January 1999 | £ nc 200/1000200 14/12/98 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Ad 14/12/98--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
18 December 1998 | Particulars of mortgage/charge (8 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | £ nc 100/200 29/07/98 (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 August 1998 | Memorandum and Articles of Association (20 pages) |
12 January 1998 | Incorporation (24 pages) |