Brinkley
Newmarket
Suffolk
CB8 0SF
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(88 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Tax Manager |
Correspondence Address | 10 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(88 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Geoffrey Alfred Adkin |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Marsh Farm Cottage Mapperton Beaminster Dorset DT8 3NP |
Director Name | Lord Cayzer |
---|---|
Date of Birth | January 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | The Grove Walsham-Le-Willows Suffolk Ip31 |
Director Name | Lord Herbert Robin Cayzer Rotherwick |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1993) |
Role | Farm Manager |
Correspondence Address | Rangers Lodge Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3HA |
Secretary Name | Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finstock Manor Finstock Oxfordshire OX7 3DG |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Lord Rotherwick |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(79 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Rangers Lodge Cornbury Park Charlbury Oxfordshire OX7 3HL |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 1998) |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Registered Address | Kpmg Corporate Recovery PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £141,910 |
Latest Accounts | 31 March 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
19 February 2003 | Res re specie (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Declaration of solvency (3 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
16 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
27 December 2000 | Return made up to 20/12/00; full list of members (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
30 April 1999 | Resolutions
|
22 January 1999 | Return made up to 20/12/98; full list of members (9 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page) |
26 March 1998 | S-div 24/03/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 20/12/97; full list of members (15 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 March 1997 | Resolutions
|
20 January 1997 | Auditor's resignation (1 page) |
14 January 1997 | Return made up to 20/12/96; full list of members (16 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1996 | Return made up to 20/12/95; full list of members (10 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |