26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary Name | Mr Paul Christopher Neale |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 December 2002(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Roseacres Sawbridgeworth Hertfordshire CM21 0BU |
Director Name | Richard Thomas Greenhill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 March 2006) |
Role | Chief Executive |
Correspondence Address | The Old Forge Harlow Road Roydon Essex CM19 5HH |
Director Name | Mr Matthew Nicholson Orr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(45 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 21 March 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 Soho Lofts 10 Richmond Mews London W1D 3DD |
Director Name | Mr Laurence William Stone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(45 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 21 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Schubert Road Putney London SW15 2QS |
Director Name | William Edward Hopkins |
---|---|
Date of Birth | June 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | The Ramblers 66 Dinas Baglan Road Port Talbot West Glamorgan SA12 8AF Wales |
Director Name | Barry Victor Groombridge |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Finance Director And Company Secretary |
Correspondence Address | Closter 22 Manor Drive Upton Wirral CH49 6JF Wales |
Director Name | Peter Ricardo Davis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Stockbroker |
Correspondence Address | 10 Cambridge Avenue Solihull West Midlands B91 1QE |
Director Name | Trevor Tyrer Bennett |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Solicitor |
Correspondence Address | White Oaks Brook Lane Alderley Edge Cheshire SK9 7RU |
Director Name | Derek Stanley Adams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Consultant |
Correspondence Address | Lane End Birch Green Colchester Essex CO2 0NH |
Director Name | William Arthur Lowe |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Tower Building Water Street Liverpool L3 1PQ |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Secretary Name | Derek Stanley Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Secretary |
Correspondence Address | Lane End Birch Green Colchester Essex CO2 0NH |
Director Name | David John Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 30 Cornwall Road St Albans Hertfordshire AL1 1SH |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Peters Square London W6 9AB |
Secretary Name | David John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 30 Cornwall Road St Albans Hertfordshire AL1 1SH |
Director Name | Anthony Hugh Burton Hobman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2000) |
Role | Divisional Head |
Correspondence Address | 2 Vanbrugh Court Eaton Gardens Hove East Sussex BN3 3TN |
Secretary Name | Colin Peter Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(37 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 48 Muncaster Road Battersea London SW11 6NU |
Director Name | Diane Hay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broadhinton Road London SW4 0LU |
Secretary Name | Mr Michael Frederick Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(41 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 Fir Tree Road Epsom Downs Surrey KT17 3NN |
Secretary Name | Thomas Frederick Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South View Drive London E18 1NP |
Director Name | Michelle Suzanne Doughty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(44 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 2005) |
Role | Chief Executive |
Correspondence Address | Flat 3 19 Percy Circus London WC1X 9EE |
Secretary Name | Chadwick & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Correspondence Address | 3rd Floor Tower Building 22 Water Street Liverpool Merseyside L3 1PQ |
Registered Address | Centurion House 24 Monument Street London EC3R 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (4 pages) |
8 March 2005 | Company name changed proshare investment clubs limite d\certificate issued on 08/03/05 (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
22 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
9 September 2004 | Annual return made up to 15/07/04 (4 pages) |
20 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 August 2003 | Annual return made up to 15/07/03 (4 pages) |
16 January 2003 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
18 December 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Annual return made up to 15/07/01 (4 pages) |
7 June 2001 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
2 August 2000 | Annual return made up to 15/07/00 (3 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: library chambers 13 14 basinghall street london EC2V 5HU (1 page) |
12 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
22 July 1999 | Annual return made up to 15/07/99 (5 pages) |
29 June 1999 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
29 July 1998 | Annual return made up to 25/07/98
|
4 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 August 1997 | Annual return made up to 25/07/97 (6 pages) |
19 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
3 August 1996 | Annual return made up to 25/07/96
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
25 August 1995 | Full accounts made up to 28 February 1995 (10 pages) |
22 December 1994 | Full accounts made up to 28 February 1994 (10 pages) |
1 November 1993 | Company name changed association of investment clubs LIMITED\certificate issued on 02/11/93 (2 pages) |
17 April 1959 | Incorporation (24 pages) |