Perth
PH2 7TL
Scotland
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(76 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Mr Philip Gordon Scott |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(81 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Whitegate Farm Silver Streeet Burgh St Margaret Great Yarmouth NR29 3DB |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1998(79 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | The Rt Hon Earl David George Patrick Coke Airlie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Lord Chamberlain |
Correspondence Address | 5 Swan Walk London SW3 4JJ |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Mr Ian Andrew Hill Johnston |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Barfield Brandsby York YO6 4RG |
Director Name | Mr John Bannatyne Marshall |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1993) |
Role | Actuary |
Correspondence Address | 25 North Grove London N6 4SH |
Director Name | The Rt Hon The Lord Bolton Richard William Algar Orde-Powlett |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1995) |
Role | Landed Proprietor |
Correspondence Address | Bolton Hall Leyburn Yorkshire Dl8 |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1993) |
Role | Insurance Executive |
Correspondence Address | Holly House 6 Westerhill Perth PH1 1DH Scotland |
Director Name | William Nelson Robertson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Insurance Executive |
Correspondence Address | Torwood Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Julian Hugh Renwick Tonks |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1993) |
Role | Actuary |
Correspondence Address | 13 Hobgate Acomb Road York North Yorkshire YO2 4HE |
Secretary Name | Mr Ian Alexander Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Isca House Warthill York North Yorkshire YO19 5XW |
Secretary Name | Alexander Donald Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(76 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2000 | New director appointed (3 pages) |
---|---|
7 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Resolutions
|
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Auditors removal notice (2 pages) |
20 December 1999 | Resolutions
|
19 January 1999 | Registered office changed on 19/01/99 from: 2 rougier street york YO1 6HR (1 page) |
15 January 1999 | Appointment of a voluntary liquidator (1 page) |
15 January 1999 | Resolutions
|
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
18 December 1995 | Director resigned (2 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Director resigned (4 pages) |