Banstead
Surrey
SM7 2EW
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(47 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Alan Gatland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 1993) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 24 Sheering Road Old Harlow Harlow Essex CM17 0LS |
Director Name | Peter Worden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 1993) |
Role | Shipbroker |
Correspondence Address | Oak Cottage 22 Hillhouse Drive Billericay Essex CM12 0BA |
Director Name | Peter John Wilson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 192 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1993) |
Role | Shipping Executive |
Correspondence Address | Woodland Shaw Cousley Wood Wadhurst East Sussex TN5 6EW |
Director Name | Keith Trevor Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1993) |
Role | Shipbroker |
Correspondence Address | Fairoaks The Greenaway Brockhill Wickford Essex SS11 1NU |
Director Name | Mr Peter David Morrison |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1995) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | White House Broad Lane Great Horkesley Colchester Essex CO6 4HL |
Director Name | Colin Peter Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1995) |
Role | Shipbroker |
Correspondence Address | 1 Foundry Lane Copford Colchester Essex CO6 1BH |
Director Name | Richard James Labrum |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 1997) |
Role | Shipbroker |
Correspondence Address | 32 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Robert Neil Elphick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Shipbroker |
Correspondence Address | 114 St Johns Road Woking Surrey GU21 1PS |
Director Name | Mr Adrian Michael Delaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Peter Carnaby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 1993) |
Role | Shipbroker |
Correspondence Address | 45 Craigs Road Ellon Aberdeenshire AB41 9BG Scotland |
Director Name | Zdenko Blazic |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Shipbroker |
Correspondence Address | Hammer Farm Potts Green Marks Tey Colchester Essex CO6 1EW |
Director Name | Robert Henry Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1993) |
Role | Development & Planning |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | John Charles Arnold |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 1997) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 64 Purley Bury Avenue Purley Surrey CR8 1JD |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr David John Sharman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 September 1994) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 3 Oaks Avenue London SE19 1QY |
Secretary Name | Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 195 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Director Name | Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 195 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Registered Address | 22a St Jamess Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Director resigned (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Declaration of solvency (3 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
31 May 2001 | Return made up to 11/05/01; no change of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
5 June 2000 | Return made up to 11/05/00; no change of members (5 pages) |
27 March 2000 | Location of register of members (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 11/05/99; full list of members (6 pages) |
27 March 2000 | Location of debenture register (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 43 worship street london EC2A 2LB (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 11/05/97; change of members (6 pages) |
12 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 June 1995 | Return made up to 11/05/95; no change of members (7 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 May 1995 | Director resigned (4 pages) |
26 August 1971 | Annual return made up to 28/07/71 (8 pages) |
14 November 1970 | Annual return made up to 08/07/70 (8 pages) |