Billericay
Essex
CM11 1BL
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Alan Charles Hardie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1995) |
Role | Actuary |
Correspondence Address | 63 St Josephs Vale Blackheath London SE3 0XG |
Director Name | David Frederick Strauss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Andrew John Peile |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Priory House Priory Lane Warfield Bracknell Berkshire RG12 6AN |
Director Name | John Stephen Ashbolt |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2000) |
Role | Insurance Broker |
Correspondence Address | Two Gates Blundel Lane Stoke D`Abernon Cobham Surrey KT11 2SE |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Mr John David Patrick Cassell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 36 Cristowe Road London SW6 3QE |
Director Name | Keith James Merrett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Marketing Director |
Correspondence Address | 56 Harriotts Lane Ashtead Surrey KT21 2QB |
Director Name | Ms Jacqueline Heron |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 10 Shawbury Road East Dulwich London SE22 9DH |
Director Name | Mrs Dianne Constance Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1995) |
Role | Divisional Director |
Correspondence Address | 70 Barrowgate Road Chiswick London W4 4QU |
Director Name | David Ian Crompton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2000) |
Role | Consultant |
Correspondence Address | Glengariff 27 Hill Road Haslemere Surrey GU27 2JN |
Director Name | Marion Jane Coss |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Personal Tax Planner |
Correspondence Address | 99 Parkanaur Avenue Thorpe Bay Essex SS1 3JA |
Director Name | Robert William Philip Poole |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Employee Benefit Consult |
Correspondence Address | 6 Cartmel Close Reigate Surrey RH2 0LS |
Director Name | Granville Stride |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2000) |
Role | Senior Technical Advisor |
Correspondence Address | 27 Woodfield Gardens Leigh On Sea Essex SS9 1EW |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,000 |
Cash | £108,000 |
Current Liabilities | £941,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Res re books (1 page) |
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Declaration of solvency (3 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 March 2001 | Return made up to 20/03/01; full list of members (5 pages) |
8 February 2001 | Resolutions
|
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
13 April 2000 | Location of register of members (1 page) |
13 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgewick centre, london. E1 8DX (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
20 January 1999 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (10 pages) |
23 October 1997 | Resolutions
|
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
24 April 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
28 March 1996 | Return made up to 20/03/96; full list of members (8 pages) |
26 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
17 February 1996 | New director appointed (2 pages) |
9 October 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
23 June 1995 | Accounts made up to 31 December 1994 (10 pages) |
13 April 1995 | New director appointed (4 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (18 pages) |