Lodsworth
West Sussex
GU28 9DH
Secretary Name | Mr Trevor Philip Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Grove North Cray Sidcup Kent DA14 5NQ |
Director Name | Michael James Leonard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(4 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2009) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Meadhurst 15 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Mr Trevor Philip Marsh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(4 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2009) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Grove North Cray Sidcup Kent DA14 5NQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Patrick Anthony Tilley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Town House Queensway Quay Gibraltar |
Director Name | Kenneth John Acott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 5 Cormorant Wharf Queensway Quay RH17 6TE Gibraltar |
Secretary Name | Patrick Anthony Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Maple Park Lodge Golf House Lane Piltdown Uckfield East Sussex TN22 3XB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Ruslan Anthony Holte Evans |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Flat 7 38 Brunswick Square Hove East Sussex BN3 1EE |
Director Name | John Michael O'Shea |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 2 Primrose Walk Paddock Wood Tonbridge Kent TN12 6BJ |
Director Name | Anthony Alan Pitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2006) |
Role | Non Executive Dir |
Correspondence Address | 16 Foxmead Rivenhall End Witham Essex CM8 3HD |
Director Name | Anthony John Sumner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2006) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Newpound Lane Wisborough Green West Sussex RH14 0EE |
Director Name | Stephen Lesley Tanner |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2006) |
Role | Non Executive Director |
Correspondence Address | 10 Campden House Court Gloucester Walk London W8 4HU |
Secretary Name | Mr Tony Stovold |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2003) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Mr Barrie John Wells |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2002) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Slyne Hall Slyne With Hest Lancaster Lancashire LA2 6BE |
Director Name | Mr Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2006) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Mr Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2006) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Mr Jagdis Soma Barber |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Selsdon Road Wanstead London E11 2QF |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 7-9 the avenue c/o humphrey & co eastbourne east sussex BN21 3YA (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Declaration of solvency (3 pages) |
22 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: zenith house market place haywards heath RH16 1DB (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 27/03/06; full list of members
|
6 March 2006 | New director appointed (2 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 February 2003 | Director resigned (1 page) |
25 October 2002 | Resolutions
|
26 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members
|
11 February 2002 | Director's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Resolutions
|
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Ad 07/12/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
2 January 2001 | Director resigned (1 page) |
25 September 2000 | Company name changed casualty underwriting services l imited\certificate issued on 26/09/00 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 19/09/00 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: somerset house 4O/49 price street, birmingham west midlands B4 6LZ (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (10 pages) |