Company NameHaslemere Finance Limited
Company StatusDissolved
Company Number00730127
CategoryPrivate Limited Company
Incorporation Date18 July 1962(61 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed03 June 2004(41 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2006)
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(41 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Secretary NameGrace Brown
NationalityBritish
StatusClosed
Appointed15 December 2004(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameShay Andrew Casey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2005(42 years, 11 months after company formation)
Appointment Duration1 year (closed 04 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Mary Hall
106 Felsham Road
London
SW15 1DQ
Director NameMr Peter David Webster
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 West Common
Haywards Heath
West Sussex
RH16 2AH
Director NameMr Paul Rembrandt Van Romunde
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1991(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 1995)
RoleManager
Correspondence AddressGreenways
Fairmile Avenue
Cobham
Surrey
Kt11
Secretary NameJohn Ronald Manning
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address19 Pinewood Avenue
Sevenoaks
Kent
TN14 5AE
Director NameChristopher John Bartram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(33 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Trumpington Road
Cambridge
CB2 2AJ
Director NameMr Jeremy Colin Gamul Edwards
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDray House Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NamePaul Francis Connellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1998)
RoleChartered Accountant
Correspondence Address23 Kingsleigh Cottages
St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMartyn Phillips Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(33 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWyncroft
Ringmore
Kingsbridge
Devon
TQ7 4HL
Secretary NameAndrew Paul Kearley
NationalityBritish
StatusResigned
Appointed18 May 1998(35 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address12 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameAndrew Paul Kearley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address12 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameAndrew Paul Kearley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address12 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameDavid Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2004)
RoleAccountant
Correspondence Address2 Thurlow Close
Stevenage
Hertfordshire
SG1 4SD
Secretary NameMr Martin Roy Bewsey
NationalityBritish
StatusResigned
Appointed31 March 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hawthorne Road
Bromley
Kent
BR1 2HH
Director NameMr Richard Johnathon Debney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(41 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Manor Way
Blackheath
London
SE3 9XG
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed07 June 2004(41 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2006Director's particulars changed (1 page)
13 January 2006Application for striking-off (1 page)
14 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (5 pages)
3 October 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
25 July 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
9 March 2005Return made up to 28/02/05; full list of members (5 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 43/45 portman square london W1H 6HE (1 page)
13 December 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (3 pages)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
8 August 2003Full accounts made up to 31 December 2002 (5 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 December 2001 (4 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(7 pages)
20 March 2001Full accounts made up to 31 December 2000 (2 pages)
5 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000New director appointed (3 pages)
19 October 1999Director resigned (1 page)
1 September 1999Full accounts made up to 31 December 1998 (5 pages)
6 April 1999Return made up to 28/02/99; no change of members (9 pages)
7 August 1998Registered office changed on 07/08/98 from: 46 berkeley square london W1X 6LA (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (5 pages)
19 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
5 June 1997Registered office changed on 05/06/97 from: 4 carlos place, mayfair, london W1Y 5AE (1 page)
27 May 1997Full accounts made up to 31 December 1996 (5 pages)
27 March 1997Return made up to 28/02/97; no change of members (13 pages)
10 June 1996Full accounts made up to 31 December 1995 (5 pages)
20 May 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
29 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1995New director appointed (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (5 pages)
23 March 1995Return made up to 28/02/95; full list of members (8 pages)
16 March 1995Director resigned;new director appointed (3 pages)