The Green
Charney Bassett
Oxfordshire
OX12 0EU
Director Name | Mr Raymond John Vincent |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brocks Orchard Shrewton Salisbury Wiltshire SP3 4JG |
Director Name | John Ernest Berglin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Norton Ride Lychpit Basingstoke Hampshire RG24 8SF |
Secretary Name | Mrs Patricia Anne Sharrock |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westcliff Gardens Appleton Warrington Cheshire WA4 5FQ |
Director Name | Michael James Clode |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lake Cottage Lake Road Curdridge Southampton Hampshire SO32 2HH |
Director Name | Mr Nathanial Icarus Mills |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Staple Gardens Winchester Hampshire SO23 8SR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Michael James Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lake Cottage Lake Road Curdridge Southampton Hampshire SO32 2HH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Robert Daniel Briscoe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1999) |
Role | Solicitor |
Correspondence Address | Flat 4 12 Newtown Road Eastleigh Hampshire SO50 9DB |
Director Name | Clive Sydney Skipper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenfinch Walk Hightown Ringwood Hampshire BH24 3RJ |
Director Name | Tony Delodder |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | Gentstraat 103 Belsele B-9111 Belgium |
Director Name | Mr John Harradine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 The Ridgeway Down End Fareham Hampshire PO16 8RE |
Director Name | Paul Graeme Francis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 197a Swanwick Lane Lower Swanwick Southampton Hampshire SO31 7GY |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,266,943 |
Gross Profit | £2,101,474 |
Net Worth | £161,044 |
Cash | £581 |
Current Liabilities | £839,173 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2006 | Dissolved (1 page) |
---|---|
22 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (6 pages) |
16 April 2003 | Statement of affairs (8 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 1550 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page) |
16 April 2003 | Resolutions
|
13 March 2003 | Company name changed winchester insurance systems lim ited\certificate issued on 13/03/03 (2 pages) |
19 February 2003 | New secretary appointed (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
23 August 2002 | S-div 29/07/02 (1 page) |
22 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 12/08/01; full list of members
|
22 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 June 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
24 May 2001 | Accounts made up to 31 July 2000 (11 pages) |
27 March 2001 | Director resigned (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: anglo st james house 39A southgate street winchester hampshire SO23 9EH (1 page) |
13 November 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 12/08/00; full list of members; amend (10 pages) |
20 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 12/08/00; full list of members (10 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 October 1999 | Return made up to 12/08/99; full list of members
|
8 September 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 November 1998 | New director appointed (2 pages) |
19 November 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1997 | Director's particulars changed (1 page) |
8 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 16 st john street london EC1M 4AY (1 page) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
15 August 1997 | Company name changed winchester insurance services te chnology LIMITED\certificate issued on 18/08/97 (2 pages) |
12 August 1997 | Incorporation (15 pages) |