Burgess Hill
West Sussex
RH15 0BZ
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 2009) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Excutive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr John Knox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Insurance Manager |
Correspondence Address | Southfields 38 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SN |
Secretary Name | Ian Henry Adlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(38 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(40 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(42 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Secretary |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2005) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(42 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 July 2008 | Declaration of solvency (3 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
24 January 2008 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
21 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
25 March 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (10 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director's particulars changed (1 page) |
6 April 1997 | Return made up to 25/03/97; full list of members (10 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
3 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 October 1995 | Director resigned (6 pages) |
17 October 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 25/03/95; full list of members (12 pages) |