Wakes Colne
Colchester
Essex
CO6 2BH
Director Name | Christopher Hugh Woodburn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Heathfield Road Burwash East Sussex TN19 7HN |
Director Name | Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Rutland Court Rutland Gardens London SW7 1BW |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr Robert Michael Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highmead Stansted Essex CM24 8LJ |
Director Name | Mr John Rutherford Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Insurer |
Correspondence Address | 88 Abbeville Road London SW4 9NA |
Director Name | Mr David Anthony Hough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House Stratford St Mary Colchester Suffolk CO7 6JW |
Secretary Name | Mr David Anthony Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House Stratford St Mary Colchester Suffolk CO7 6JW |
Secretary Name | Christopher Hugh Woodburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 June 1999) |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Heathfield Road Burwash East Sussex TN19 7HN |
Director Name | Mr Christopher Raymond McKee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2005) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | 29 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Mr Andrew Skinner Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Hayes Norton Lindsey Warwick Coventry CV35 8JL |
Director Name | Mr John Edwin Miller |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2005) |
Role | Insurance Broker |
Correspondence Address | The Old Post Office 4 & 5 Milton Keynes Village Milton Keynes MK10 9AH |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2005) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Director Name | Michael John Pendle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2002) |
Role | Retail Customer Serv |
Correspondence Address | The Limes Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Director Name | Michael Dennis Slack |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart Fyfe Suite 725 Brighton Road Purley Surrey CR8 2PG |
Director Name | Mr David Michael Slade |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 16 Kidderminster Road Bromsgrove Worcestershire B61 7JW |
Director Name | Mr Stephen John Stanley Wells |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2001) |
Role | Insurance Practitioner |
Country of Residence | England |
Correspondence Address | 46 Park Road Thornbury Bristol Avon BS35 1HR |
Director Name | Mr George Henry Lowe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2002) |
Role | Director Insurance Aais |
Country of Residence | United Kingdom |
Correspondence Address | Cruckwell House Upper Swanmore Southampton Hampshire SO32 2QQ |
Director Name | Mr David Howard Gittings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2002) |
Role | Director Lloyds Of London |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sherenden Park Three Elm Lane Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 1999) |
Role | Chief Executive |
Correspondence Address | 30 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EB |
Director Name | Mr Simon Bolam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Dr Oonagh Ann McDonald |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 09 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2005) |
Role | Research And Management Consul |
Correspondence Address | 302 Kew Road Kew Richmond Surrey TW9 3DU |
Director Name | The Right Honourable Baroness Brenda Dean |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2005) |
Role | Peer Of The Realm |
Correspondence Address | Broad Reach 1 Mulberry Quay Off Market Strand Falmouth Cornwall TR11 3HD |
Director Name | Mr Anthony Piers Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyngates Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Mr Kenneth John Wallace |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2005) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Duncan Macgregor Boyle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2005) |
Role | Insurance |
Correspondence Address | 53 King George Square Richmond Upon Thames Surrey TW10 6LF |
Director Name | Eamon Slevin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2005) |
Role | Accountant |
Correspondence Address | 22 Muckross Crescent Perrystown Dublin 12 Ireland |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bristol Gardens London W9 2JQ |
Director Name | Mr Stephen John Godbold |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2005) |
Role | Chartered Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Waveney Cottage 18 Haddon Road Chorleywood Rickmansworth Hertfordshire WD3 5AN |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,849,322 |
Net Worth | £2,356,356 |
Cash | £3,844,026 |
Current Liabilities | £786,227 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2006 | Dissolved (1 page) |
---|---|
19 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 110 cannon street london EC4N 6EU (1 page) |
9 May 2005 | Declaration of solvency (5 pages) |
9 May 2005 | Appointment of a voluntary liquidator (1 page) |
29 April 2005 | Accounts made up to 31 December 2004 (18 pages) |
27 April 2005 | Declaration of solvency (5 pages) |
27 April 2005 | Resolutions
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
1 March 2005 | Annual return made up to 26/01/05
|
3 February 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Memorandum and Articles of Association (24 pages) |
24 November 2004 | Director's particulars changed (2 pages) |
24 November 2004 | Director's particulars changed (1 page) |
13 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
27 February 2004 | Annual return made up to 26/01/04
|
1 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
16 June 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
5 March 2003 | Annual return made up to 26/01/03 (26 pages) |
24 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Director's particulars changed (2 pages) |
8 October 2002 | Director's particulars changed (1 page) |
2 August 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
7 March 2002 | Annual return made up to 26/01/02
|
31 October 2001 | Accounts made up to 31 December 2000 (22 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
21 March 2001 | Annual return made up to 26/01/01
|
9 February 2001 | Director resigned (1 page) |
24 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | New director appointed (3 pages) |
25 February 2000 | Annual return made up to 26/01/00
|
23 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 14 bevis marks london EC3A 7NT (1 page) |
8 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (3 pages) |