Larbert
Stirlingshire
FK5 3HB
Scotland
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Philip Andrew Ramsell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(40 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Risborough Road Kingsey Buckinghamshire HP17 8LU |
Director Name | John Matthew Candlish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(40 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Correspondence Address | 51 East Street Olney Buckinghamshire MK46 4BT |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(40 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(40 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | David Michael Barrow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1995) |
Role | Pensions Consultant |
Correspondence Address | School House Bednall Stafford Staffs ST17 0SD |
Director Name | Mr Laurence James Packer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1995) |
Role | Retired |
Correspondence Address | Freecliff Plough Lane Marston Devizes Wiltshire Sn10 |
Director Name | Maurice Herbert Oldfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1995) |
Role | Consultant |
Correspondence Address | 89 Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Mr John Charles Embleton King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Azelin Green Street Ston Easton Bath BA3 4DD |
Director Name | Mr Brian Carter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River House 6 Firs Path Leighton Buzzard Bedfordshire LU7 3JG |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 1996) |
Role | Manager |
Correspondence Address | 124 Cassiobury Drive Watford Hertfordshire WD1 3AJ |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2000) |
Role | Pensions Consultant |
Correspondence Address | 3 Rosewood Manor Road North Thames Ditton Surrey KT7 0BH |
Director Name | Mr Jeremy Jon Grahame Budden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(33 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1997) |
Role | Director Financial Consultancy |
Country of Residence | England |
Correspondence Address | 5 Grantham Court Queens Road Cowes Isle Of Wight PO31 8BB |
Director Name | Mr Ian Douglas Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2002) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 48 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HN |
Director Name | Neil James Ellery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2002) |
Role | Financial Controller |
Correspondence Address | 12 Haslemere Road Windsor Berkshire SL4 5ES |
Director Name | Ms Leena Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | Ian Richard Christie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Meadwood Pembroke Road Woking Surrey GU22 7DS |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,573 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2005 | Dissolved (1 page) |
---|---|
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Appointment of a voluntary liquidator (1 page) |
7 May 2004 | Declaration of solvency (3 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
29 November 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
5 January 1999 | Director's particulars changed (1 page) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
10 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 November 1996 | Auditor's resignation (1 page) |
16 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 October 1996 | Resolutions
|
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Director resigned;new director appointed (4 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: the oaks laughton nr lewes E. sussex BN8 6DB (1 page) |
13 October 1995 | Director resigned;new director appointed (6 pages) |
13 October 1995 | Director resigned;new director appointed (4 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 July 1995 | Return made up to 09/07/95; no change of members (8 pages) |