Headcorn
Ashford
Kent
TN27 9TW
Director Name | Kevin Ronald Spencer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 January 2002) |
Role | Insurance Broker |
Correspondence Address | 9 Teise Close Tunbridge Wells Kent TN2 5JN |
Secretary Name | Kevin Ronald Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 9 Teise Close Tunbridge Wells Kent TN2 5JN |
Director Name | Mr David Leslie Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Brookside Emerson Park Hornchurch Essex RM11 2RR |
Director Name | Mr Alan Edward Thurlow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Terence Walter Wellard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darcy Place Bromley Kent BR2 0RY |
Secretary Name | Mr David Leslie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Brookside Emerson Park Hornchurch Essex RM11 2RR |
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Peter Anthony Howes Dufton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 The Chine Grange Park London N21 2EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | City Reach 5 Greenwich View Place Millharbour London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £112,566 |
Net Worth | -£25,687 |
Cash | £418,159 |
Current Liabilities | £785,409 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2001 | Application for striking-off (1 page) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2001 | Withdrawal of application for striking off (1 page) |
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
6 June 2000 | Return made up to 31/05/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed hamilton & wellard underwriting agency LIMITED\certificate issued on 09/05/00 (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
28 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members
|
14 March 1999 | Return made up to 24/02/99; full list of members
|
14 March 1999 | New director appointed (2 pages) |
10 March 1999 | Ad 23/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Memorandum and Articles of Association (9 pages) |
24 February 1998 | Incorporation (13 pages) |