Peacehaven
East Sussex
BN10 8PU
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2004(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Richard Michael Howard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 April 2007) |
Role | Group Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Cambourne Park Belfast County Antrim BT9 6RL Northern Ireland |
Director Name | William Geofrey Manderson Salters |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 April 2007) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fortlodge 9 Fort Road Helens Bay County Down BT19 1LD Northern Ireland |
Director Name | Mr Joseph Sloan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 April 2007) |
Role | Group Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | Sycamore 57 Ballymartin Road Templepatrick Ballyclare County Antrim BT39 0BS Northern Ireland |
Director Name | Mr Michael John O'Driscoll |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Wilman Road Tunbridge Wells Kent TN4 9AJ |
Director Name | Mr Charles James Richard Purdey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Gainsborough House Waldron Heathfield East Sussex TN21 0NL |
Secretary Name | Allan Charles Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Milland Road Hailsham East Sussex BN27 1TY |
Director Name | Stephen Pierre Burke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Burwood Station Road Wadhurst East Sussex TN5 6RT |
Secretary Name | Stephen Pierre Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Burwood Station Road Wadhurst East Sussex TN5 6RT |
Director Name | Michael John Dinnis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 68 Dale Avenue Hassocks West Sussex BN6 8LS |
Secretary Name | Michael John Dinnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 68 Dale Avenue Hassocks West Sussex BN6 8LS |
Director Name | Mr Nigel Rodney Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Drey 12 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
24 April 2006 | Location of debenture register (1 page) |
23 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 June 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
12 May 2005 | Location of register of members (1 page) |
10 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 January 2005 | Location of register of members (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: horam manor horam sussex TN21 0JA (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 April 2003 | Return made up to 15/04/03; full list of members
|
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
25 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 15/04/98; no change of members (5 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 15/04/97; no change of members (5 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 April 1996 | Return made up to 15/04/96; full list of members (5 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 February 1995 | Secretary's particulars changed (2 pages) |
23 May 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1994 | Return made up to 15/04/94; no change of members
|
23 May 1994 | Secretary resigned (3 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
19 August 1993 | Return made up to 15/04/93; full list of members
|
21 January 1993 | Full accounts made up to 31 March 1992 (4 pages) |
3 November 1992 | Company name changed\certificate issued on 03/11/92 (2 pages) |
13 August 1992 | Return made up to 15/04/92; no change of members (6 pages) |
16 October 1991 | Full accounts made up to 31 March 1991 (4 pages) |
16 October 1991 | Return made up to 15/04/91; no change of members (6 pages) |
19 November 1990 | Return made up to 15/04/90; full list of members (4 pages) |
19 November 1990 | Full accounts made up to 31 March 1990 (4 pages) |
3 October 1989 | Return made up to 15/04/89; full list of members (5 pages) |
3 October 1989 | Full accounts made up to 31 March 1989 (4 pages) |
17 October 1988 | Return made up to 15/04/88; full list of members (4 pages) |
17 October 1988 | Full accounts made up to 31 March 1988 (4 pages) |
9 October 1987 | Full accounts made up to 31 March 1987 (4 pages) |
9 October 1987 | Return made up to 15/04/87; full list of members (4 pages) |
2 December 1986 | Return made up to 15/04/86; full list of members (4 pages) |
20 November 1986 | Full accounts made up to 31 March 1986 (4 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (4 pages) |