Little Dunmow
Dunmow
Essex
CM6 3GF
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | John Frederick Mitchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 1997) |
Role | Lloyds Underwriter |
Correspondence Address | Riseholme Western Road Hailsham East Sussex BN27 3DY |
Director Name | Mr Richard Frederick De Leigh Wills |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 1998) |
Role | Lloyd's Underwriter |
Country of Residence | England |
Correspondence Address | Lollesworth Farm West Horsley Surrey KT24 6HN |
Director Name | David Edwards Harman |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Lloyd's Underwriter |
Correspondence Address | The Malt House Ampney Crucis Cirencester Gloucestershire GL7 5RY Wales |
Director Name | Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 1998) |
Role | Lloyd's Underwriter |
Correspondence Address | 14 Kyrle Road London SW11 6AZ |
Director Name | Mr Stephen Anthony Cox |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Underwriting Agent |
Correspondence Address | High House 19 Crag Path Aldeburgh Suffolk IP15 5BS |
Secretary Name | Mr Matthew Fraser Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1993) |
Role | Company Director |
Correspondence Address | 43 Jedburgh Street London SW11 5QA |
Director Name | Mr John R Butler |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 September 1992) |
Role | Lloyds Underwriter |
Correspondence Address | Cross Tree Farm Marnhull Nr Sturminster Newton Dorset DT10 1PP |
Director Name | Mr Brian Malcolm Roddick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 1994) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Mr Stephen Mark Wilcox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 1997) |
Role | Members Agent Director |
Country of Residence | England |
Correspondence Address | 149 Thurleigh Road London SW12 8TX |
Director Name | Richard Anthony Pexton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 5 Endlesham Road London SW12 8JX |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Hugh Ashton John Shuttleworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1995) |
Role | Underwriting Agent |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Director Name | Mr Matthew Fraser Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 43 Jedburgh Street London SW11 5QA |
Director Name | Mr Matthew Fraser Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 43 Jedburgh Street London SW11 5QA |
Director Name | John Edward Charles Tyrwhitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 January 1997) |
Role | Finance Director |
Correspondence Address | Buckhurst Horns Road Hawkhurst Kent TN18 4QU |
Director Name | Robert Brierley Wild |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Slade Farm Ockham Woking Surrey GU23 6PB |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £325,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2006 | Declaration of solvency (3 pages) |
16 August 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 December 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
14 July 2002 | Resolutions
|
9 July 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
11 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | Director resigned (1 page) |
6 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 February 1998 | Director resigned (1 page) |
24 February 1998 | Ad 31/01/97--------- £ si 74900@1 (2 pages) |
24 February 1998 | Nc inc already adjusted 31/01/97 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Conve 31/01/97 (2 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 18/07/97; full list of members (10 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (3 pages) |
22 January 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 August 1996 | Return made up to 18/07/96; full list of members (11 pages) |
18 June 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (3 pages) |
30 October 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
18 July 1995 | Return made up to 18/07/95; full list of members (22 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 July 1994 | Return made up to 18/07/94; full list of members (13 pages) |
1 September 1993 | Return made up to 18/07/93; full list of members (11 pages) |
27 July 1992 | Return made up to 18/07/92; change of members
|
12 September 1991 | Return made up to 18/07/91; full list of members (10 pages) |
21 September 1990 | Return made up to 18/07/90; full list of members (6 pages) |
3 August 1989 | Return made up to 17/07/89; full list of members (5 pages) |
14 November 1988 | Return made up to 22/07/88; full list of members (4 pages) |
14 October 1987 | Return made up to 22/06/87; full list of members (4 pages) |
21 May 1987 | Return made up to 08/10/86; full list of members (5 pages) |
7 February 1985 | Incorporation (13 pages) |