Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director Name | Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Sun Court 11 Ashley Park Road Walton On Thames Surrey KT12 1JW |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Correspondence Address | 70 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Mr Michael Lewis Dew |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Insurance Manager |
Correspondence Address | Moor Cottage Iping Midhurst Sussex GU29 0PJ |
Director Name | Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(32 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 1997) |
Role | Insurance Manager |
Correspondence Address | Ramblers 3 The Cricket Green Woodside Road Chiddingfold Surrey GU8 4UG |
Director Name | Mr Jonathan Nigel Coote |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(32 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1999) |
Role | Insurance Manager |
Correspondence Address | Sliders Barn Wellers Town Chiddingstone Kent TN8 7BL |
Director Name | Mr Gerald Deshborough Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Orchard End One Hollydell Morgans Road Hertford Herts SG13 8BE |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | David James Miller |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1997) |
Role | Insurance Manager |
Correspondence Address | 100 Rosebery Avenue London EC1R 4TL |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Julian Christopher Hance |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 April 1998) |
Role | Insurance Manager |
Correspondence Address | 127 Western Road Hurstpierpoint West Sussex BN6 9SY |
Director Name | Mr David Ronald Parry |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 22 April 1998) |
Role | Insurance Executive |
Correspondence Address | The Pines 18 Baskervyle Road Gayton Wirral Merseyside L60 8NL |
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(37 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Neston South Wirral Merseyside CH64 7TA Wales |
Director Name | George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(37 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 1998) |
Role | Director & General Manager |
Correspondence Address | 11 Leighton Court Neston South Wirral CH64 6UW Wales |
Director Name | Christopher David O'Brien |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(37 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 1998) |
Role | Actuary |
Correspondence Address | 3 Ingle Green Blundellsands Liverpool L23 6XY |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(37 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(37 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(37 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1999) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Director Name | Ian Gerald Dowson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(37 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Shepperds Close North Marston Buckingham MK18 3PB |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 May |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Accounting reference date shortened from 31/12/99 to 05/05/99 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Declaration of solvency (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: premier house dover street london W1X 3RF (1 page) |
6 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
19 November 1998 | Return made up to 02/11/98; full list of members (14 pages) |
30 September 1998 | Resolutions
|
15 September 1998 | Ad 03/08/98--------- £ si 29900000@1=29900000 £ ic 100000/30000000 (2 pages) |
15 September 1998 | £ nc 100000/30000000 03/08/98 (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
30 July 1998 | Company name changed kembrey park LIMITED\certificate issued on 30/07/98 (2 pages) |
1 June 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | New secretary appointed (2 pages) |
9 November 1996 | Return made up to 02/11/96; full list of members (7 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 November 1995 | Return made up to 02/11/95; full list of members (7 pages) |
6 July 1995 | Director resigned (4 pages) |
6 June 1995 | Resolutions
|
11 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |