Wellingborough
Northamptonshire
NN8 5ZU
Director Name | David Thick |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(75 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 April 2008) |
Role | Senior Manager |
Correspondence Address | 40 Treverbyn Road Padstow Cornwall PL28 8DN |
Director Name | Andrew James Parncutt |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 April 2008) |
Role | Pensions Manager |
Correspondence Address | 94 Stanley Road South Woodford London E18 2NS |
Director Name | Dorrigen Cheryl Soanes |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 April 2008) |
Role | Senior Personnel Manager |
Correspondence Address | 25 Chesworth Close Erith Kent DA8 3AB |
Director Name | Mr Christopher Andrew Verney |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 April 2008) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mannings The Paddocks Upper Beeding West Sussex BN44 3JW |
Secretary Name | Lyn Fordred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 7 Oakfield Street London SW10 9JA |
Director Name | Mr Paul Carey |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1995) |
Role | Personnel Manager |
Correspondence Address | Quarry Cottage Tanyard Lane Dane Hill Haywards Heath West Sussex RH17 7JL |
Director Name | Mrs Margaret Valerie Harty |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Personnel Manager (London) Lloyds Bank |
Correspondence Address | 123 Poplar Road South Merton Park London SW19 3JZ |
Director Name | Michael John Kerr |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Head Of Group Pensions Midland Bank Plc |
Correspondence Address | 18 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Miss Janet Ann Musson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Manager |
Correspondence Address | 87a The Grove Coulsdon Surrey CR5 2BH |
Director Name | Mr Glynne Sewell |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 157 Cloonmore Avenue Orpington Kent BR6 9LN |
Director Name | Mrs Karen Walkden |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1994) |
Role | Personnel Manager |
Correspondence Address | 41 Dollis Road Finchley London N3 1RD |
Secretary Name | Mrs Pamela Lesley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 75 Hayes Chase West Wickham Kent BR4 0HX |
Director Name | Mr Neil Lister |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 163 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Mr Andrew Martin Finch |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 1992(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1997) |
Role | Bank Manager |
Correspondence Address | 64 Princes Road Buckhurst Hill Essex IG9 5DZ |
Director Name | Helen Foster |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1995) |
Role | Personnel Manager |
Correspondence Address | 92 Westcombe Hill London SE3 7DT |
Director Name | Richard John Woodhams |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | Pensions Manager |
Correspondence Address | 53 Harwood Avenue Bromley Kent BR1 3DX |
Director Name | Julie Anne Nicholds |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(75 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 1996) |
Role | Human Resources Manager |
Correspondence Address | 40 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Gerry Peter Leonard |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(76 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 1997) |
Role | Banking |
Correspondence Address | 34 Rochester Avenue Bromley Kent BR1 3DW |
Director Name | Helen Jackson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 1998) |
Role | Hr Adviser |
Correspondence Address | 14 Greenhill Close Winchester Hampshire SO22 5DZ |
Director Name | Keith Andrew Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(77 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1998) |
Role | Personnel Manager |
Correspondence Address | 26 Thames Close Flitwick Bedfordshire MK45 1EQ |
Director Name | Anthony Liversedge |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(77 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1999) |
Role | Personnel Manager |
Correspondence Address | 15 Barnaby Rudge Chelmsford Essex CM1 4YG |
Director Name | Mr Christopher Martyn Mowll |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2004) |
Role | Solicitor-Retired |
Correspondence Address | 15 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Secretary Name | Wendy Joyce Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(82 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2002) |
Role | Bank Officer |
Correspondence Address | 17 Arthur Street Gravesend Kent DA11 0PP |
Secretary Name | Diane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 47 Park Drive Upminster Essex RM14 3AL |
Director Name | John Maxwell Johnstone |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2004) |
Role | Banker |
Correspondence Address | 47 Ambrose Lane Harpenden Hertfordshire AL5 4BU |
Director Name | David Austin |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(83 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2004) |
Role | Internal Auditor |
Correspondence Address | 33 Abbey Road Barkingside Ilford Essex IG2 7NB |
Registered Address | Community Relations Bank Of England Threadneedle Street London EC2R 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,830 |
Cash | £23,545 |
Current Liabilities | £4,715 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (2 pages) |
7 December 2006 | Return made up to 12/11/06; no change of members
|
22 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
18 November 2004 | Accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Return made up to 12/11/04; no change of members
|
21 September 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 09/12/03; full list of members (12 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Accounts made up to 31 March 2003 (11 pages) |
23 December 2002 | Return made up to 09/12/02; no change of members (6 pages) |
23 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
7 November 2002 | New director appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 27/33 poultry london EC2P 2BX (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
5 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
28 February 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Director resigned (1 page) |
15 February 1999 | Resolutions
|
11 February 1999 | Company name changed city of london sanatorium associ ation LIMITED(the)\certificate issued on 12/02/99 (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Resolutions
|
23 October 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 August 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
17 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
14 October 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
18 December 1995 | Return made up to 31/12/95; change of members
|
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 December 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |