Manningtree
Essex
CO11 1BG
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way 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(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Mr Derick Garside |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(65 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 March 1992) |
Role | Bank Official |
Correspondence Address | 45 Grebe Close Poynton Stockport Cheshire SK12 1HU |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(65 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 March 1992) |
Role | Bank Official |
Correspondence Address | 48 Gravel Lane Wilmslow Cheshire SK9 6LQ |
Director Name | Mr Franklyn Edward Jones |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(65 years after company formation) |
Appointment Duration | 6 days (resigned 26 March 1992) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Allostock Cottage Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mr Christopher Graham Youngs |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(65 years after company formation) |
Appointment Duration | 6 days (resigned 26 March 1992) |
Role | Bank Official |
Correspondence Address | 1 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Paul Kinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(65 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | The Crows Nest 10 Cherry Orchard Gardens West Molesey Surrey KT8 1QY |
Director Name | Mr Christopher Hugh Ibbetson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(65 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 9 Vicars Moor Lane Winchmore Hill London N21 2QN |
Director Name | Mr Ian Frank Lupanko |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(65 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Bank Official |
Correspondence Address | 32 Warren Road New Haw Addlestone Surrey KT15 3UA |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Stephen William Larkins |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1997) |
Role | Bank Official |
Correspondence Address | 64 Longmead Drive Sidcup Kent DA14 4NZ |
Director Name | Stephen Harold Robson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | Clevedon Crest Hill Peaslake Surrey GU5 9PE |
Director Name | Richard Neil Underwood |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 15 Ryefield Close Petersfield Hampshire GU31 4RA |
Director Name | Sandra Jane Young |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(70 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 1998) |
Role | Park Official |
Correspondence Address | 14 Hardy Road Wimbledon London SW19 1HY |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (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 | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 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 | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 11 months (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 | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Paul Arthur Turner |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Bank Official |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Director Name | Michael Colin Warner |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 1999) |
Role | Manager |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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(71 years, 11 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 |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
6 August 1998 | Company name changed kingman nominees LIMITED\certificate issued on 06/08/98 (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 May 1998 | Resolutions
|
13 March 1998 | Registered office changed on 13/03/98 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |