Norwich
Norfolk
NR4 6SW
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 05 May 2009) |
Correspondence Address | 9-13 Fenchurch Buildings Fenchurch Buildings, Fenchurch Street London EC3M 5HR |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Jonatan Michael Niemiec |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Flat 14 Poplar House Woodland Crescent Surrey Quays London SE16 6YJ |
Director Name | Timothy Andrew Malcolm Beaumont Spafford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | 1 Queens Road St Peter Port Guernsey Channel Islands GY1 1PT |
Director Name | Roy Edward Townsend |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | The Grove 19 Old Grove Court Norwich Norfolk NR3 3NL |
Secretary Name | Roy Edward Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Grove 19 Old Grove Court Norwich Norfolk NR3 3NL |
Director Name | Mr Stephen John Blease |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2003) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grove Orchard The Street, Shotesham All Saints Norwich Norfolk NR15 1XH |
Secretary Name | Andrew Paul Bayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 7 Sheridan Close Drayton Norwich NR8 6RW |
Director Name | Otto Wilhelm Hula |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2003) |
Role | Reinsurance Official |
Correspondence Address | Rosenbergstrasse 6 Ch- 8353 Elgg Switzerland |
Director Name | Mr Joseph Scollen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2003) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brompton Gardens Maldon Essex CM9 6YU |
Director Name | Mr Peter John McCann |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ross Way Langdon Hills Basildon Essex SS16 6LX |
Secretary Name | Jeremy Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 12 Magpie Close Harwich Essex CO12 4WG |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Secretary Name | Cavell Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2005) |
Correspondence Address | PO Box 62 Rose Lane Norwich Norfolk NR1 1JY |
Registered Address | 9-13 Fenchurch Buildings London EC3M 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (1 page) |
22 December 2008 | Resolutions
|
16 December 2008 | Secretary appointed r&q secretaries LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary jeremy watt (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members
|
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: po box 62 51-59 rose lane norwich norfolk NR1 1JY (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
1 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 51-59 rose lane norwich norfolk NR1 1JY (1 page) |
12 February 2003 | New director appointed (4 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
5 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Return made up to 16/04/01; full list of members
|
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 November 2000 | Return made up to 16/04/00; full list of members
|
11 October 2000 | New director appointed (3 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: suite 5 butlers wharf 36 shad thames londone SE1 2YE (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 10TH floor 1 america sq london EC3N 2PR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
1 March 2000 | Company name changed camarilla LIMITED\certificate issued on 01/03/00 (2 pages) |
16 April 1999 | Incorporation (26 pages) |