Berrylands
Surbiton
Surrey
KT5 8NQ
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1997(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 April 2000) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 April 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Alan Belcham |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1995) |
Role | Insurance Broker |
Correspondence Address | 45 Alwyn Avenue Chiswick London W4 4PA |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1992) |
Role | Insurance |
Correspondence Address | 11 Woodquest Avenue London SE24 0HD |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1995) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
29 October 1997 | Resolutions
|
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (9 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
18 April 1995 | Return made up to 01/04/95; no change of members (8 pages) |