Gillingham
Kent
ME7 3EH
Director Name | Bernard Martin Watkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Qritish |
Status | Closed |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 July 1996) |
Role | Lloyds Underwriter |
Correspondence Address | 59 Oliver Road Shenfield Brentwood Essex CM15 8PX |
Secretary Name | Richard Frederick Nice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Director Name | Mr Gerard Stephen Bircham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Director Or Information Technology |
Correspondence Address | 21 St Charles Road Brentwood Essex CM14 4TS |
Director Name | Ronald Stanley Goodwin |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Claims Director |
Correspondence Address | Leabank Chelsfield Lane Orpington Kent BR6 7RS |
Director Name | Ronald Edward Harwood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 36 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Duncan Rodney Heath |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Larkins Farm Stondon Road Blackmoor Essex CM4 0JY |
Director Name | Mr George Frederick Phipps |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 October 1992) |
Role | Claims Director |
Correspondence Address | 6 Endways Court Burland Road Brentwood Essex CM15 9AS |
Director Name | Raymond Malcolm White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 21 Headley Road Billericay Essex CM11 1BJ |
Director Name | Mr Fergus Augustine Curran |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Claims Director |
Correspondence Address | 79 Micawber Way Newlands Spring Chelmsford Essex CM1 4UE |
Director Name | Kenneth Leslie Lambert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 22 Ilfracombe Crescent Hornchurch Essex RM12 6RQ |
Director Name | Alan Frank Whitbread |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 70 Broughton Road South Woodham Ferrers Chelmsford Essex Cm3 |
Registered Address | Library House New Road Brentwood Essex. D. CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 February 1996 | Application for striking-off (1 page) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |