Duxhurst
Reigate
Surrey
RH2 8QQ
Director Name | Jonathan Peter Stuart Webster |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 May 2006) |
Role | Pensions Consultant |
Correspondence Address | 142 Upper Chobham Road Camberley Surrey GU15 1ET |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Brian James Dunn |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1994) |
Role | Insurance Broker |
Correspondence Address | Warren Farm Wynyard Wolviston Cleveland TS22 5ND |
Director Name | Brian Warburton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Great Mead Standon Green End High Cross Ware Hertfordshire SG11 1BP |
Director Name | Kenneth Nigel Rolls |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1993) |
Role | Insurance Broker |
Correspondence Address | Fernbanks Brook Street, Colne Engaine Colchester Essex CO6 2JD |
Director Name | Richard Hugh Godfrey-Faussett |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Financial Intermediary |
Correspondence Address | The Old Rectory Badlesmere Faversham Kent ME13 0NX |
Director Name | Geoffrey McDonough Eddey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Grange Close Godalming Surrey GU7 1XT |
Director Name | Michael Edward Burn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kings Road Barnet Herts EN5 4EG |
Director Name | Kenneth Leonard Boyce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 6 Springfield Gardens West Wickham Kent BR4 9PX |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Derek John Parr |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 20 Dane Court Coxheath Maidstone Kent ME17 4HJ |
Director Name | Gerald Ivan Pepper |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 1 Raffin Green Lane Datchworth Knebworth Hertfordshire SG3 6RH |
Director Name | Maureen Ann McKenna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 March 1995) |
Role | Financial Services Director |
Correspondence Address | 61 Abbotts Grove Werrington Peterborough PE4 5BT |
Director Name | Keith William Galliford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Hazel Cottage Bramley Road Silchester Reading Berkshire RG7 2LJ |
Director Name | Andrew Denys Kovacs Gaspar |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pool Road Hartley Wintney Hampshire RG27 8RD |
Director Name | Roger David Letby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 1998) |
Role | Insurance Broker |
Correspondence Address | 19 Alverton Close Great Notley Braintree Essex CM7 8XU |
Director Name | Anthony Parry Williams |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Windrush 39 Acres End Amersham Buckinghamshire HP7 9DZ |
Director Name | Stephen Michael Bloor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1998) |
Role | Compliance Officer |
Correspondence Address | 1 New Cottages Tangier Lane Tunbridge Wells Kent TN3 9HF |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(40 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(40 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(40 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2003 | Resolutions
|
23 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Nc inc already adjusted 13/06/02 (1 page) |
20 June 2002 | Ad 13/06/02--------- £ si 900000@1=900000 £ ic 20000000/20900000 (2 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | New director appointed (4 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
27 November 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 133 houndsditch london EC3A 7AH (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Location of register of members (1 page) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 August 1999 | Ad 23/07/99--------- £ si 5975000@1=5975000 £ ic 14025000/20000000 (2 pages) |
8 August 1999 | £ nc 14025000/20000000 23/07/99 (3 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
12 April 1999 | £ nc 8525000/14025000 30/03/99 (3 pages) |
12 April 1999 | Ad 30/03/99--------- £ si 5500000@1=5500000 £ ic 8525000/14025000 (2 pages) |
10 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Ad 01/07/98--------- £ si 6500000@1=6500000 £ ic 2025000/8525000 (2 pages) |
6 August 1998 | £ nc 2100000/8525000 30/06/98 (2 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
18 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (10 pages) |
8 July 1997 | Director resigned (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 July 1996 | Return made up to 01/06/96; change of members (9 pages) |
3 July 1996 | Director resigned (1 page) |
7 May 1996 | Company name changed c e heath financial services lim ited\certificate issued on 29/04/96 (2 pages) |
14 April 1996 | £ nc 2000000/2100000 29/03/96 (1 page) |
14 April 1996 | Ad 29/03/96--------- £ si 325000@1=325000 £ ic 1700000/2025000 (2 pages) |
14 April 1996 | Memorandum and Articles of Association (7 pages) |
14 April 1996 | Resolutions
|
10 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 July 1995 | Return made up to 01/06/95; change of members (16 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Ad 20/04/95--------- £ si 500000@1=500000 £ ic 1200000/1700000 (4 pages) |
6 April 1995 | Director resigned (2 pages) |