Bocking
Braintree
Essex
CM7 9SN
Director Name | Mr David Hopton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1993(74 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Crossway Chesham Buckinghamshire HP5 3LW |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Director Name | David James Coe |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Accountant |
Correspondence Address | 8 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr John Edward Illsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Banker |
Correspondence Address | Hooked Mead Highley Manor Lane Balcombe W Sussex RH17 6LA |
Director Name | Michael David Lee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Banker |
Correspondence Address | Adstockfields House Adstock Fields Adstock Buckingham Buckinghamshire MK18 2JD |
Director Name | Mr John Alan Pound |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Secretary Name | Mr John Alan Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Director Name | Roger Ward Lilley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 1996) |
Role | Accountant |
Correspondence Address | Foxbury Meadow High Barn Corner Hascombe Road Godalming Surrey GU8 4AE |
Director Name | Mr John Andrew Davies |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1994) |
Role | Stockbroker |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Director Name | Simon Edward Hogan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(74 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1997) |
Role | Money Broker |
Correspondence Address | B3 Lloyds Wharf 2/3 Mill Street London SE1 2BS |
Secretary Name | Mr John Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1994) |
Role | Stockbroker |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Secretary Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Secretary Name | Daniel Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 406 Elm Tree Court Elm Tree Road London NW8 9JT |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,246,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Declaration of solvency (3 pages) |
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
16 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 July 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 October 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
25 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
16 July 1996 | Return made up to 27/06/96; full list of members
|
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
21 June 1996 | Director resigned (1 page) |
11 September 1995 | Full accounts made up to 30 April 1995 (6 pages) |
16 August 1995 | Return made up to 27/06/95; no change of members (10 pages) |
5 January 1994 | Memorandum and Articles of Association (26 pages) |