Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(18 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Director Of Lec Project |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2000(15 years after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Manuel Jacob Millor |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1997) |
Role | Insurance Executive |
Correspondence Address | 108 Maida Vale Carlton Hill London W9 1PS |
Director Name | Nicholas Hugh Carpenter |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 4 Lawrence Drive Canford Cliffs Poole Dorset BH13 7EN |
Director Name | Joseph Patrick Raftery |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1994) |
Role | Insurance Executive |
Correspondence Address | 221 Calle Florecita Escondido California 92029 |
Director Name | Peter David King |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 1995) |
Role | Consultant |
Correspondence Address | 61 Tennyson Street London SW8 3SU |
Secretary Name | Sally Anne Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 54 Elmfield Avenue Teddington Middlesex TW11 8BT |
Director Name | Peter Geoffrey Bruce |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Marjarome Cannongate Road Hythe Kent CT21 5PT |
Director Name | Mr James Carr |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shepherds Mead Burgess Hill West Sussex RH15 8AS |
Director Name | Roger Michael Edrupt |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 82 Quakers Lane Potters Bar Hertfordshire EN6 1RJ |
Director Name | Sally Anne Howland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 54 Elmfield Avenue Teddington Middlesex TW11 8BT |
Director Name | Mr Philip Richard Hogan |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1996) |
Role | Professional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood 2c Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1998) |
Role | Accountant |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1997) |
Role | Insurance Official |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Mr Derek William Plummer |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2000) |
Role | Insurance Company Official |
Correspondence Address | The Pantiles Norwich Road Lingwood Norwich Norfolk NR13 4BH |
Director Name | Janet Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2000) |
Role | Insurance Company Official |
Correspondence Address | Town Farm Barn The Green Saxlingham Nethergate Norwich Norfolk NR15 1TH |
Secretary Name | Penelope Ellen Moira Bourner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 30 Saint Peters Road West Mersea Colchester Essex CO5 8LJ |
Director Name | Mr Clive Grant Bolton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2000) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Old Forge House 33 Norwich Road, Horsham St. Faith Norwich NR10 3HH |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2004) |
Role | Insurance Company Official |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2001) |
Role | Insurance Executive |
Correspondence Address | Kinross Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2001) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2004) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2004) |
Role | Insurance Company Official |
Correspondence Address | Valley House Low Road Tasburgh Norwich Norfolk NR15 1LT |
Director Name | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Offical |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,405,000 |
Current Liabilities | £4,907 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2005 | Dissolved (1 page) |
---|---|
23 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 8 surrey street norwich norfolk NR1 3NG (1 page) |
30 November 2004 | Declaration of solvency (3 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Appointment of a voluntary liquidator (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (3 pages) |
28 April 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
16 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | Return made up to 24/09/02; full list of members (2 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
27 September 2001 | Return made up to 24/09/01; full list of members (2 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 March 1999 | Resolutions
|
30 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 June 1998 | Director resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: sovereign gate 18/20 kew road richmond surrey TW9 2NA (1 page) |
21 October 1997 | Return made up to 26/09/97; full list of members (9 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
10 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Return made up to 27/09/96; no change of members
|
26 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 November 1995 | Director resigned (4 pages) |
9 October 1995 | Return made up to 27/09/95; full list of members
|
6 October 1995 | Secretary's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 April 1986 | Company name changed\certificate issued on 08/04/86 (2 pages) |
1 October 1985 | Incorporation (16 pages) |