Chart Way
Horsham
West Sussex
RH12 1XL
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 March 2009) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(104 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2009) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Mr John Paul Monoogian |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 12 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Michael Lewis Dew |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Insurance Manager |
Correspondence Address | Moor Cottage Iping Midhurst Sussex GU29 0PJ |
Director Name | Mr Jonathan Nigel Coote |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1999) |
Role | Insurance Manager |
Correspondence Address | Sliders Barn Wellers Town Chiddingstone Kent TN8 7BL |
Director Name | David Michael Charles |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | Normandy Hill Cottage Normandy Common Normandy Guildford Surrey GU3 2AP |
Director Name | Harley Russell Buckingham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 August 2002) |
Role | Insurance Manager |
Correspondence Address | Knights House Nuthurst Street, Nuthurst Horsham West Sussex RH13 6LH |
Director Name | Mr Gerald Deshborough Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Orchard End One Hollydell Morgans Road Hertford Herts SG13 8BE |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Telephone | 01622 691234 |
---|---|
Telephone region | Maidstone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
29 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
3 October 2007 | Declaration of solvency (3 pages) |
3 October 2007 | Appointment of a voluntary liquidator (1 page) |
3 October 2007 | Resolutions
|
20 July 2007 | Section 394 (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
5 October 2004 | Location of register of members (1 page) |
5 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (3 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Memorandum and Articles of Association (7 pages) |
19 June 2001 | Return made up to 28/05/01; full list of members (4 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | Resolutions
|
23 February 2001 | Location of register of members (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 December 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 28/05/99; full list of members (13 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane, london EC2N 2AB (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
22 June 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
21 June 1996 | Return made up to 28/05/96; full list of members (13 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 July 1995 | Director resigned (4 pages) |
6 June 1995 | Return made up to 28/05/95; full list of members (20 pages) |
21 June 1994 | Return made up to 28/05/94; full list of members (10 pages) |
4 June 1992 | Return made up to 28/05/92; full list of members (11 pages) |
13 June 1991 | Return made up to 28/05/91; full list of members (11 pages) |
14 June 1990 | Return made up to 28/05/90; full list of members (9 pages) |
30 March 1989 | Return made up to 03/03/89; full list of members (9 pages) |
28 March 1988 | Return made up to 07/03/88; full list of members (10 pages) |