Weybridge
Surrey
KT13 0AG
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 June 2004) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 June 2004) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Roger Dalgleish Baillie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 15 Rockville Grove Linlithgow West Lothian EH49 6BZ Scotland |
Director Name | Brian Warburton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | Great Mead Standon Green End High Cross Ware Hertfordshire SG11 1BP |
Director Name | William James Reid |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 38 Pentland Avenue Edinburgh Midlothian EH13 0HY Scotland |
Director Name | David George Mackie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | Woodview 29 Mannerston Holdings Linlithgow West Lothian EH49 7ND Scotland |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | John William Whitehead |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | 24 Raeden Avenue Aberdeen AB2 4LP Scotland |
Director Name | Joseph Rettie Mitchell |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(51 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Mains Of Coburty Fraserburgh AB43 5DJ Scotland |
Director Name | William Melvyn McDonald |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 1998) |
Role | Insurance Broker |
Correspondence Address | 49 Ormonde Avenue Netherlee Glasgow G44 3QY Scotland |
Director Name | William John McCafferty |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | East Crossley Netherley Stonehaven AB39 3QY Scotland |
Director Name | Sir Ian Tofts Campbell |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merleton 10 Boswall Road Edinburgh EH5 3RH Scotland |
Director Name | Mr Alan John Reid |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1996) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Muircote 23 Dirleton Avenue North Berwick East Lothian EH39 4BE Scotland |
Director Name | Roger David Letby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 1998) |
Role | Insurance Broker |
Correspondence Address | 19 Alverton Close Great Notley Braintree Essex CM7 8XU |
Director Name | George Kidd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(53 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 16 Craigmount Grove Edinburgh Midlothian EH12 8BL Scotland |
Director Name | Murray Alexander Clark |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(53 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | 3 Oldfield Crescent The Meadows Milltimber Aberdeenshire AB13 0JY Scotland |
Director Name | Derek Campbell Barnes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(53 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | Shieldaig 30 Lochinver Crescent Dundee DD2 4UA Scotland |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(58 years after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (4 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
11 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 133,houndsditch london EC3A 7AH (1 page) |
24 August 2000 | Location of register of members (1 page) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
30 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
18 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
11 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (3 pages) |
6 September 1995 | Director resigned (2 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |