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(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 March 2005) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Secretary Name | Sharon Anne Garrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Sharian 67 Beck Lane Beckenham Kent BR3 4RG |
Director Name | John Clifford Andrews |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 54 Hyde Road Sanderstead South Croydon Surrey CR2 9NQ |
Director Name | Eric Leslie Fenn |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | 33 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Norman Gerald Harding |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 34 Fieldway Pitsea Basildon Essex SS13 3DQ |
Director Name | Blanche Margarita Anne Hill |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 33 Rectory Lane Houghton Conquest Bedford Bedfordshire MK45 3LD |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Raymond David Jones |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn 165 Faversham Road Kennington Ashford Kent TN24 9AE |
Director Name | Richard John Morley |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 22 Highfield Crescent Hornchurch Essex RM12 6QB |
Director Name | Robert Michael Oliver |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 1994) |
Role | Banker |
Correspondence Address | 36 Leylands Park Burgess Hill West Sussex RH15 8AH |
Director Name | Thomas Phimister |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 30 Woodstock Rise Sutton Surrey SM3 9JE |
Director Name | Graham Stapleton |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 82 Beech Hill Haywards Heath West Sussex RH16 3TT |
Director Name | Kenneth William Stevens |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 1994) |
Role | Banker |
Correspondence Address | The Gables 341 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Ronald Strachan |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 1993) |
Role | Banker |
Correspondence Address | 57 Lawn Lane Springfield Chelmsford Essex CM1 5PS |
Director Name | Donald Ian Stuart |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 1 College Place College Lane Hurstpierpoint West Sussex BN6 9AF |
Director Name | Ronald Charles Timcke |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1993) |
Role | Banker |
Correspondence Address | 108 St Andrews Road Boreham Chelmsford Essex CM3 3DL |
Director Name | Michael Edward Tomlin |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1994) |
Role | Banker |
Correspondence Address | 54 Baden Powell Drive Colchester Essex CO3 4SR |
Director Name | Pauline Amanda Wood |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 19 Woodgrange Avenue Enfield Middlesex EN1 1EW |
Secretary Name | Graham Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 82 Beech Hill Haywards Heath West Sussex RH16 3TT |
Director Name | Suzanne Louise Hills |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1994) |
Role | Bank Official |
Correspondence Address | 43 Imperial Drive Gravesend Kent DA12 4LL |
Director Name | Christine Georgina Sackett |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1994) |
Role | Bank Official |
Correspondence Address | 10 Herbert House Old Castle Street London E1 7TW |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1999) |
Role | Banker |
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 | 13 June 1994(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 2000) |
Role | Banker |
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 | 13 June 1994(59 years, 11 months after company formation) |
Appointment Duration | 7 years (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 | 30 December 1994(60 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Michael Colin Warner |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1999) |
Role | Manager Lloyds Bank |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(64 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 |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
24 December 2003 | Secretary's particulars changed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 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 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
17 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath west sussex RH16 3SP (1 page) |
14 June 1995 | Director's particulars changed (4 pages) |
20 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |