Mincing Lane
London
EC3R 7BB
Director Name | Richard Hall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Gary Dean Masters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Hugh Price |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr David James Raywood Sibree |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Angela Ann Treen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Angela Treen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Richard Grant Palmer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 February 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Ms Deena Frances Sullivan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 February 2015) |
Role | Insurance Broker/Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Christopher John Arnheim |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Denbridge Road Bromley BR1 2AG |
Website | www.ahjltd.co.uk/ |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1000 at £1 | Alwen Hough Johnson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (4 pages) |
14 October 2014 | Application to strike the company off the register (4 pages) |
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Resignation of an auditor (2 pages) |
24 June 2014 | Resignation of an auditor (2 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (11 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (11 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (11 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (11 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (11 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (11 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 May 2012 | Administrative restoration application (3 pages) |
24 May 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (20 pages) |
24 May 2012 | Administrative restoration application (3 pages) |
24 May 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (20 pages) |
24 May 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (20 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 November 2010 | Appointment of Mr Richard Grant Palmer as a director (2 pages) |
1 November 2010 | Appointment of Mr Richard Grant Palmer as a director (2 pages) |
1 November 2010 | Appointment of Ms Deena Frances Sullivan as a director (2 pages) |
1 November 2010 | Appointment of Ms Deena Frances Sullivan as a director (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 November 2009 | Appointment of Hugh Price as a director (3 pages) |
18 November 2009 | Appointment of Hugh Price as a director (3 pages) |
9 November 2009 | Appointment of Angela Ann Treen as a director (3 pages) |
9 November 2009 | Appointment of Stephen Gerken as a director (3 pages) |
9 November 2009 | Termination of appointment of Christopher Arnheim as a director (2 pages) |
9 November 2009 | Appointment of Angela Treen as a secretary (3 pages) |
9 November 2009 | Appointment of David Sibree as a director (3 pages) |
9 November 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages) |
9 November 2009 | Termination of appointment of Christopher Arnheim as a director (2 pages) |
9 November 2009 | Appointment of Gary Dean Masters as a director (3 pages) |
9 November 2009 | Appointment of Richard Hall as a director (3 pages) |
9 November 2009 | Appointment of Gary Dean Masters as a director (3 pages) |
9 November 2009 | Appointment of Angela Treen as a secretary (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
9 November 2009 | Appointment of Richard Hall as a director (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages) |
9 November 2009 | Appointment of Angela Ann Treen as a director (3 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
9 November 2009 | Appointment of Stephen Gerken as a director (3 pages) |
9 November 2009 | Appointment of David Sibree as a director (3 pages) |
3 September 2009 | Incorporation (13 pages) |
3 September 2009 | Incorporation (13 pages) |