Ridgewood
Uckfield
East Sussex
TN22 5EN
Director Name | Matthew Paul Bates |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(34 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 48 Salisbury Road Harrow Middlesex HA1 1NY |
Director Name | Paul Robert Welling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(34 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 1 South Park Gardens Berkhamsted Hertfordshire HP4 1JA |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1994(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Hubert Brian Brett |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Insurance Broker |
Correspondence Address | 83 Glovers Field Doddinghurst Essex CM15 0BD |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr David William Hugh Edwards |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cottenham Park Road Wimbledon London SW20 0TB |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Terence Albert Simister |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 February 2004) |
Role | Risk Manager |
Correspondence Address | 1 Falcon Way Chelmsford Essex CM2 8AY |
Director Name | Donald Alan Sutton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1997) |
Role | Surveyor |
Correspondence Address | 216 Gilbert Road Cambridge Cambridgeshire CB4 3PB |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Frederick Douglas Baker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(34 years after company formation) |
Appointment Duration | 11 months (resigned 28 May 1997) |
Role | Health And Safety Adviser |
Correspondence Address | 75 Field Lane Burton On Trent Staffordshire DE13 0NJ |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
22 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
8 October 2004 | Secretary's particulars changed (2 pages) |
19 April 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
30 November 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Director resigned (4 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: p o box 431 53 eastcheap, london EC3P 3HL (1 page) |