Haywards Heath
West Sussex
RH16 3TZ
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 March 2005) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Secretary Name | Sharon Anne Garrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Sharian 67 Beck Lane Beckenham Kent BR3 4RG |
Director Name | Mrs Dorothy Deloris Alexander |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 42 Beecholme Avenue Mithcam Surrey CR4 2HT |
Director Name | Mrs Shelly Jayne Attell |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 13 Belmont Close Chelmsford Essex CM1 5UT |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Mrs Diane Griffiths |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 21 Lancaster Drive Hornchurch Essex RM12 5TA |
Director Name | Mr Christopher Hugh Ibbetson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 9 Vicars Moor Lane Winchmore Hill London N21 2QN |
Director Name | Mr Darryl Anthony Jacobs |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 7 Ridgehurst Drive Horsham West Sussex RH12 1XF |
Director Name | Rupert Killick |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 4 Orchard Close Southminster Essex CM0 7DH |
Director Name | Jacqueline Ellen King |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 46 Goudhurst Road Bromley Kent BR1 4QQ |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Mark David M'Grady |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 3 Adcock Walk Orpington Kent BR6 9SY |
Director Name | Sheila Ann Nelson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 39 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(73 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Sharon Denise Londt |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 1997) |
Role | Bank Official |
Correspondence Address | 2 Sunnycroft Road South Norwood London SE25 4TB |
Director Name | Rekha Ramesh Mehta |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 54 Ingleby Road Ilford Essex IG1 4RY |
Director Name | Tracey Ann Morgan |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 32a Surbiton Hill Park Surbiton Surrey KT5 8ES |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Joanne Nicola Buschhold |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 8 Redwood Drive Steepleview Basildon Essex SS15 4AF |
Director Name | June Lamoon |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 12 Master Close Woodley Berkshire RG5 4UB |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(76 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 June 1998) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(77 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 July 2001) |
Role | Bank Official |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2001) |
Role | Bank Official |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(77 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
24 December 2003 | Secretary's particulars changed (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
24 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (5 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
14 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (10 pages) |
10 October 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (13 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
19 January 1997 | Resolutions
|
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
5 September 1995 | New director appointed (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |