Chigwell
Essex
IG7 6AP
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(75 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(75 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Finance Director |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Uxbridge UB9 4LB |
Director Name | Mr Thomas David Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 1995) |
Role | Insurance Broker |
Correspondence Address | 45 Southend Road Wickford Essex SS11 8BA |
Director Name | Mr Richard Juxon Barton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 108 Randolph Avenue London W9 1PQ |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Uxbridge UB9 4LB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Director Name | Mr Brian John Rothwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1995) |
Role | Marketing Director |
Correspondence Address | 17 Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DP |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(65 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Lord Nicholas John Albert Fairfax |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(67 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orlando Road London SW4 0LF |
Director Name | Mr Gilbert Menzies Ross Greenwood Sinclair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(67 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inyanga 2 Thornbury Heights Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Director Name | Christopher Mark Fagan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1998) |
Role | Chartered Management Accountant |
Correspondence Address | 4 Chiddingstone Street London SW6 3TG |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1999) |
Role | Operations Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Richard James Green |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1999) |
Role | Insurance Broker |
Correspondence Address | Oak Tree Cottage Founthill Newick East Sussex BN8 4RT |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(69 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(70 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Paul Gerard Merlino |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1999(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 75a Earls Court Road London W8 6EF |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Dwight Jeffrey Manners |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2001(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2004) |
Role | Insurance Broker |
Correspondence Address | Prins Karellaan Ii 3090 Overijse Belgium |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £439,586 |
Net Worth | -£342,457 |
Cash | £176,972 |
Current Liabilities | £1,218,670 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Resolutions
|
9 February 2004 | Registered office changed on 09/02/04 from: 1 tower place west tower place london EC3R 5BU (1 page) |
4 February 2004 | Declaration of solvency (3 pages) |
4 February 2004 | Appointment of a voluntary liquidator (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
30 December 2003 | £ nc 10000/400000 09/12/03 (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Ad 12/12/03--------- £ si 298911@1=298911 £ ic 10000/308911 (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
13 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 April 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgewick centre london E1 8DX (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
12 January 1999 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (9 pages) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (9 pages) |
6 January 1997 | Resolutions
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 October 1995 | Company name changed lombard consulting LIMITED\certificate issued on 24/10/95 (4 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page) |
25 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |