Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director Name | Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1993(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 May 2000) |
Role | Insurance Executive |
Correspondence Address | 17 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 1996) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(59 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Secretary Name | Miss Joanne Lesley Whiterod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruislip Court Ruislip Middlesex HA4 6JW |
Director Name | Shaun Derek Astley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ Wales |
Secretary Name | Mary Denise Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1995) |
Role | Secretary |
Correspondence Address | 61 Alexandra Road Kew Surrey TW9 2BT |
Secretary Name | Jemima Sybil Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Flat No 156 Thanet House Thanet Street London WC1H 9QD |
Registered Address | Eastgate House 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1999 | Application for striking-off (1 page) |
8 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1997 | Return made up to 13/03/97; full list of members (7 pages) |
8 January 1997 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
26 July 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page) |
14 April 1996 | Resolutions
|
2 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 March 1996 | Return made up to 13/03/96; full list of members (8 pages) |
10 November 1995 | Auditor's resignation (6 pages) |
20 July 1995 | New secretary appointed (4 pages) |
10 April 1995 | Return made up to 13/03/95; full list of members (14 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 March 1995 | Director resigned (2 pages) |