Lewes
East Sussex
BN7 1PZ
Director Name | Mrs Louise Ann Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 416 Fulham Road London SW6 1EB |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Thomas Arnold Brenninkmeijer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Kevin George Brenninkmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 2a Woronzow Road St Johns Wood London NW8 6QE |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Secretary Name | Mr Dave O Brian Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lea Hall Gardens Lea Hall Road Leyton London E10 7AW |
Secretary Name | Christopher Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Pleinmont Tollgate Close Chorleywood Hertfordshire WD3 5TD |
Director Name | Mr Nicolaas Ludgerus Brenninkmeijer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 1996(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 May 2007) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Secretary Name | Julia Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 3 Chafford Cottages Chafford Lane Fordcombe Kent TN3 0SP |
Director Name | Andrew Robin Vaughan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2007) |
Role | Chartered Surveyor |
Correspondence Address | 54 Elms Crescent Clapham London SW4 8QZ |
Director Name | Mr Christopher Peter Alan Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Registered Address | Fourth Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £87 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 November 2001 | Director's particulars changed (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (12 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1998 | Return made up to 20/09/98; no change of members (12 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (14 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 20 old bailey london EC4M 7BH (1 page) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 January 1997 | New director appointed (3 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 20/09/96; no change of members (16 pages) |
21 September 1995 | Return made up to 20/09/95; no change of members
|
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 July 1938 | Incorporation (24 pages) |