Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary Name | Mr Adrian Neil Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Mr Stephen Graham Richards |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(75 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 23 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kyrle Road London SW11 6BB |
Director Name | William Backhouse |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Layer Marney Wick Colchester Essex CO5 9UT |
Director Name | Christine Farrow |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 14 Cephas Avenue Stepney London E1 4AS |
Director Name | Raymond John Ford |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 1993) |
Role | Banker |
Correspondence Address | 18 Clements Green Lane South Woodham Ferrers Chelmsford CM3 5JP |
Director Name | Raymond John Ford |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 1993) |
Role | Banker |
Correspondence Address | 18 Clements Green Lane South Woodham Ferrers Chelmsford CM3 5JP |
Director Name | Mr Loudon Ian Greenlees |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Pale Sudbury Road Bures Suffolk CO8 5JP |
Director Name | Richard John Kemp |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1996) |
Role | Banker |
Correspondence Address | 2 Meriden Close Bromley Kent BR1 2UF |
Director Name | Mr Kevin Lee |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Administration Direc |
Country of Residence | England |
Correspondence Address | Woodfield House 9 Cross Lane East Common Harpenden Hertfordshire AL5 1BX |
Director Name | Terence Frederick Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 99 Church End Lane Wickford Essex SS11 7DN |
Secretary Name | James Jeremy McInerny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | The Chestnut 25 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | William George Dunn |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1995) |
Role | Banker |
Correspondence Address | 19 Chester Avenue Cranham Upminster Essex RM14 3JH |
Director Name | Michael Anthony Allen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 July 1993) |
Role | Senior Clerk |
Correspondence Address | 85 Pittman Gardens Loxford Lane Ilford Essex IG1 2QD |
Director Name | Mr Marino Antonio Mario Fiorentini |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 July 1993) |
Role | Senior Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pytchley Crescent London SE19 3QT |
Director Name | Steven William Hanmer |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1995) |
Role | Deputy Manager |
Correspondence Address | 7 Herald Close Bishops Stortford Hertfordshire CM23 4HN |
Secretary Name | Raymond John Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 18 Clements Green Lane South Woodham Ferrers Chelmsford CM3 5JP |
Director Name | Cecilia Anne Baker |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1994) |
Role | Manager |
Correspondence Address | Lilac Cottage 91 Everton Road Hordle Lymington Hampshire SO41 0FD |
Director Name | Richard William Fodder |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 1996) |
Role | Banker |
Correspondence Address | The Old Cottage Nether Lane Nutley East Sussex TN22 3LE |
Director Name | Richard William Fodder |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 1996) |
Role | Banker |
Correspondence Address | The Old Cottage Nether Lane Nutley East Sussex TN22 3LE |
Director Name | Raymond John Ford |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1995) |
Role | Banker |
Correspondence Address | 18 Clements Green Lane South Woodham Ferrers Chelmsford CM3 5JP |
Director Name | Mark Adams |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(66 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2000) |
Role | Deputy Manager |
Correspondence Address | 48 Roth Drive Brentwood Essex CM13 2UE |
Director Name | Gerald Kirby |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1996) |
Role | Banker |
Correspondence Address | 63 Coopers Gate Southam Road Banbury Oxfordshire OX16 2EQ |
Secretary Name | Martin Alfred Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 17 Fairway Drive Burnham On Crouch Chelmsford Essex CM0 8PN |
Director Name | John Douglas McArthur |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1996) |
Role | Settlements Manager |
Correspondence Address | 10 Gilpin Way Braintree Essex CM7 8UT |
Director Name | Susan Mary Ailles |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 April 2000) |
Role | Banker |
Correspondence Address | 254 Sandridge Road St Albans Hertfordshire AL1 4AJ |
Director Name | Graham King |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(68 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 1996) |
Role | Banker |
Correspondence Address | 38 Ferry Road Hullbridge Essex SS5 6EZ |
Secretary Name | Graham King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(68 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 38 Ferry Road Hullbridge Essex SS5 6EZ |
Director Name | Debbie Christine Bailey |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2000) |
Role | Banker |
Correspondence Address | 34 Kingsley Gardens Ardleigh Green Hornchurch Essex RM11 2HZ |
Secretary Name | Richard John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(69 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 11 October 1996) |
Role | Banker |
Correspondence Address | 2 Meriden Close Bromley Kent BR1 2UF |
Secretary Name | Terence Frederick Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 99 Church End Lane Wickford Essex SS11 7DN |
Secretary Name | Mark Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 48 Roth Drive Brentwood Essex CM13 2UE |
Director Name | Kevin Lee |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2000) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield House 9 Cross Lane East Common Harpenden Hertfordshire AL5 1BX |
Director Name | Mr David Andrew Horton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2003) |
Role | Head Of Finance London Branch |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Court Road Sevenoaks Kent TN13 3UY |
Secretary Name | Lilian Linda Finegold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(72 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 10 Edgeworth Avenue London NW4 4EY |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 12/03/05; full list of members
|
1 March 2005 | Accounts made up to 31 December 2004 (1 page) |
21 January 2005 | Director resigned (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
24 February 2004 | Accounts made up to 31 December 2003 (1 page) |
19 November 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
24 March 2003 | Accounts made up to 31 December 2002 (1 page) |
18 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 September 2002 | Accounts made up to 31 December 2001 (1 page) |
18 March 2002 | Company name changed barings nominees LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
26 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
9 August 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
23 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
12 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
12 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
8 April 1999 | Return made up to 12/03/99; no change of members (8 pages) |
22 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
12 August 1998 | Director's particulars changed (1 page) |
23 April 1998 | Return made up to 12/03/98; full list of members (9 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 155 bishopsgate london EC2M 3XY (1 page) |
19 November 1997 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Auditor's resignation (1 page) |
22 April 1997 | Return made up to 12/03/97; change of members (10 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 12/03/96; change of members (12 pages) |
5 February 1996 | Auditor's resignation (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 155, bishopsgate, london, EC2M 3XY. (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | New director appointed (4 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
19 June 1995 | New director appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |
12 April 1995 | Secretary resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
7 April 1995 | Return made up to 12/03/95; full list of members (28 pages) |