Werrington
Peterborough
PE4 5BP
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 October 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | John Simon Bertie Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mingle Lane Stapleford Cambridge Cambridgeshire CB2 5SY |
Director Name | Ian Claude Worner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1994) |
Role | Insurance Company Official |
Correspondence Address | 259 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LR |
Director Name | William Malcolm Hodgkinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 17 May 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Insurance Company Official |
Correspondence Address | The Old Coach House 4 Greatford Road Uffington Stamford PE9 4SW |
Director Name | David Michael Gordon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 December 1994) |
Role | Actuary |
Correspondence Address | 12 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Godfrey Edward Bowles |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Insurance Company Official |
Correspondence Address | Priory Gardens Church Road Ketton Stamford Lincolnshire PE9 3RD |
Secretary Name | Keith Thomas Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The Old Railway Station Thorpe Waterville Kettering Northants NN14 3ED |
Secretary Name | Mr Brian Michael Mowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 65 Beverstone Orton Brimbles Peterborough PE2 5YN |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1997) |
Role | Insrance Company Official |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Geoffrey Delany |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2001) |
Role | Solicitor |
Correspondence Address | Camden House Main Street Glapthorn Peterborough PE8 5BE |
Director Name | Philip Richard Simmons |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British/Can/Austln |
Status | Resigned |
Appointed | 01 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1996) |
Role | Actuary |
Correspondence Address | Stonecroft 7a Fenbridge Road Werrington Peterborough Cambridgeshire PE4 6RD |
Director Name | Richard Charles Surface |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1995(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 1999) |
Role | Managing Director |
Correspondence Address | 52 Ovington Street London SW3 2JB |
Director Name | Mr Terence George Shrimpton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2000) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Braughing Hertfordshire SG11 2PN |
Director Name | Mr James Divers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 1999) |
Role | Director & Cjief Finan Officer |
Correspondence Address | Burnt Ash House Cirencester Road Hyde Minchinhampton Gloucestershire GL6 8PE Wales |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Rodney Malcolm Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 08 July 1999(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 July 2001) |
Role | Managing Director |
Correspondence Address | Apartment P 66 Saint John Street London EC1M 4DT |
Director Name | Mr Peter Stafford Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2001) |
Role | Chief Actuary |
Correspondence Address | Welland House Tixover Stamford Lincolnshire PE9 3QL |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2001(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Trevor James Thompson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Grants Grants Lane, Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2002(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2004) |
Role | Director Customer Services |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Ian William Laughlin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2003(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 32 Melvinshaw Leatherhead KT22 8SX |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2007) |
Role | Governance Director |
Country of Residence | British Citizen |
Correspondence Address | 28 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £64,381,000 |
Cash | £3,011,000 |
Current Liabilities | £24,354,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 10 September 2008 (6 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Declaration of solvency (3 pages) |
24 September 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Memorandum and Articles of Association (9 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
17 August 2005 | Declaration of assistance for shares acquisition (22 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2005 | Resolutions
|
28 April 2005 | New director appointed (4 pages) |
14 December 2004 | Memorandum and Articles of Association (7 pages) |
14 December 2004 | Resolutions
|
27 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 May 2004 | Director resigned (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
6 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | New director appointed (3 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 March 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
22 November 2001 | Resolutions
|
11 October 2001 | New director appointed (3 pages) |
23 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
16 May 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
30 January 2001 | New director appointed (3 pages) |
22 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members (10 pages) |
19 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 17/05/99; full list of members (14 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 April 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members (11 pages) |
27 May 1997 | Return made up to 17/05/97; full list of members (10 pages) |
17 April 1997 | Director resigned (1 page) |
11 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 March 1997 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
8 June 1996 | Return made up to 17/05/96; full list of members (12 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (23 pages) |
16 May 1996 | Secretary resigned (1 page) |
12 October 1995 | New director appointed (6 pages) |
6 July 1995 | Director resigned (4 pages) |
30 May 1995 | Return made up to 17/05/95; full list of members (18 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
26 October 1993 | Nc inc already adjusted 11/10/93 (1 page) |
21 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
17 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
9 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
10 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (9 pages) |
9 May 1984 | Accounts made up to 31 December 1983 (9 pages) |
1 May 1983 | Accounts made up to 31 December 1984 (9 pages) |
10 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
1 September 1975 | Company name changed\certificate issued on 01/09/75 (2 pages) |
13 October 1971 | Incorporation (11 pages) |
13 October 1971 | Certificate of incorporation (1 page) |