Oxted
Surrey
RH8 9DX
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pointers Hill Westcott Dorking Surrey RH4 3PF |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Little Cranford House Bridge Lane, Shawford Winchester Hampshire SO21 2BL |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2009) |
Role | Director Capital Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UU |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Sir Roger Albert Gartside Neville |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1993) |
Role | Insurance Manager |
Correspondence Address | Towngate House Tidebrook Wadhurst Sussex TN5 6PE |
Director Name | Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Insurance Manager |
Correspondence Address | Ramblers 3 The Cricket Green Woodside Road Chiddingfold Surrey GU8 4UG |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(79 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | Mr James Rochelle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Insurance Manager |
Correspondence Address | Peelings Domesday Green St Leonards Road Horsham West Sussex RH13 6BB |
Director Name | Mr Michael John Heaps |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 1995) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Rusper Road Horsham West Sussex RH12 4BA |
Director Name | Philip John Dell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ridge Leatherhead Surrey KT22 9DD |
Director Name | Mr Joseph Ian Foord |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1998) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 4 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2002) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Director Name | Mr Peter Edwin Croucher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 1998) |
Role | Insurance Manager |
Correspondence Address | 8 Offington Gardens Worthing West Sussex BN14 9AT |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(85 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Francis David Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Lower Church Farmhouse Speldhurst Hill Speldhurst Kent TN3 0NJ |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(87 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(88 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 09 July 2002(89 years, 3 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 |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(92 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Mrs Helen Mary Maxwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(92 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2007) |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 96 Guibal Road Lee London SE12 9LZ |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2004) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
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 |
Year | 2014 |
---|---|
Net Worth | £6,543,000 |
Current Liabilities | £2,606,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 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) |
4 December 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Director resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
1 December 2006 | Declaration of solvency (3 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Appointment of a voluntary liquidator (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
5 October 2004 | Location of register of members (1 page) |
5 October 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (3 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members
|
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
6 October 2002 | New director appointed (5 pages) |
6 October 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (5 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 February 2001 | Location of register of members (1 page) |
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
12 January 2000 | Director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 April 1999 | Return made up to 23/04/99; full list of members (9 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1BARTHOLOMEW lane london EC2N 2AB (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (7 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 February 1998 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members (9 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1996 | Return made up to 23/04/96; full list of members (9 pages) |
21 August 1995 | Director resigned;new director appointed (6 pages) |
15 August 1995 | New director appointed (6 pages) |
4 May 1995 | Director resigned (4 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (14 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (9 pages) |