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, 5 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, 5 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 | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Mr Michael Colin Burdge |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 27 Hampden Close Yate Bristol BS17 5UW |
Director Name | Kellie Victoria Cooper |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 18 Masefield Crescent Gidea Park Romford Essex RM3 7PH |
Director Name | David Albert Charles Evans |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | The Garden 145 Mid Street South Nutfield Redhill Surrey RH1 5RP |
Director Name | Miss Karen Jacquelie Frith |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Rupert Killick |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 4 Orchard Close Southminster Essex CM0 7DH |
Director Name | Stephen William Larkins |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 64 Longmead Drive Sidcup Kent DA14 4NZ |
Director Name | Mr Glenn Robert Leach |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 10 Gunnis Close Parkwood Rainham Gillingham Kent ME8 9TG |
Director Name | Sharon Denise Londt |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 2 Sunnycroft Road South Norwood London SE25 4TB |
Director Name | Mark David M'Grady |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 3 Adcock Walk Orpington Kent BR6 9SY |
Director Name | John Christopher Matthews |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 35 Prout Grove Neasden London NW10 1PU |
Director Name | Vijaya Luxmi Narayanassamy |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 7 Halfway Court Mardyke Park Purfleet Essex RM16 1GJ |
Director Name | Sheila Ann Nelson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 39 Torrington Shoeburyness Southend On Sea Essex SS3 8DD |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Director Name | Janet Elizabeth Turnbull |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 8 Woodroffe Close Chelmer Village Chelmsford Essex CM2 6RS |
Director Name | Richard Neil Underwood |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1996) |
Role | Bank Official |
Correspondence Address | 15 Ryefield Close Petersfield Hampshire GU31 4RA |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(66 years, 10 months 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 | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Banker |
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, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2001) |
Role | Banker |
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, 7 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, 7 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, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(70 years, 7 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, 7 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) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 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) |
11 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
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 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (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) |
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) |
1 April 1997 | Return made up to 01/03/97; full list of members (9 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 (5 pages) |
30 May 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 01/03/96; no change of members (8 pages) |
13 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 (8 pages) |