Cheriton
Alresford
Hampshire
SO24 0QB
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | David John Beasley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 1999) |
Role | Financial Services Consultantonsultant |
Correspondence Address | 25 Spurwells Ilton Somerset TA19 9HP |
Director Name | Robert George Aidan Clotworthy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 1992) |
Role | Insurance Broker |
Correspondence Address | Underhill Moor Lane Hardington Moor Hardington Mandevill Yeovil Somerset BA22 9NW |
Director Name | Diane Elisabeth Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2003) |
Role | Insurance Broker |
Correspondence Address | Clare Orchard Collinswood Road Farnham Common Buckinhamshire SL2 3LH |
Director Name | Peter Thomas Elliott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridlington Place Lower Earley Reading Berkshire RG3 7DB |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Christopher William Tyrrell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1997) |
Role | Insurance Broker |
Correspondence Address | 2 Ormond Drive Hampton Middlesex TW12 2TN |
Director Name | Patricia Jean Walker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 1999) |
Role | Manager - Financial Services |
Correspondence Address | The Annexe Marsh House Cosmore Dorchester Dorset DT2 7TW |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | John Peter Cushion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2004) |
Role | Insurance Broker |
Correspondence Address | 32 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Michael James Mahoney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2004) |
Role | Commercial Business Producer |
Correspondence Address | 55 Northcroft Wooburn Green Buckinghamshire HP10 0BU |
Registered Address | Collegiate House 9 Saint Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,216 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
4 January 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 October 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
13 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 September 2000 | Company name changed F.P.clarke(insurances)LIMITED\certificate issued on 12/09/00 (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: aegis house castle hill maidenhead berkshire SL6 4JL (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 January 2000 | Resolutions
|
6 September 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 25/03/99; full list of members (7 pages) |
22 October 1998 | Accounts made up to 31 March 1998 (6 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (7 pages) |
3 December 1997 | Director resigned (1 page) |
22 October 1997 | Accounts made up to 31 March 1997 (6 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
16 September 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (15 pages) |
27 August 1996 | Accounts made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
11 March 1996 | Director resigned (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Accounts made up to 31 March 1995 (6 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members
|
3 March 1995 | Director's particulars changed (4 pages) |