Finchley
London
N3 3EA
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1998(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Maurice Sidney Norman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1990) |
Role | Manager |
Correspondence Address | 198 Priests Lane Shenfield Brentwood Essex CM15 8LG |
Director Name | George Alan McKay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1996) |
Role | Strategic Development Manager |
Correspondence Address | 35 Osborne Road Hornchurch Essex Rm12 |
Director Name | Brian Hugh Tappenden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Banking Manager |
Correspondence Address | The Hollies 7 Grange Close Ingrave Brentwood Essex CM13 3QP |
Director Name | Malcolm Leslie Sykes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1995) |
Role | Deputy Sales Director |
Correspondence Address | 8 Bishops Court Gardens Chelmsford Essex CM2 6AZ |
Director Name | Mr Graham Richard Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 1996) |
Role | Quality Control Manager |
Correspondence Address | 26 Tower Avenue Chelmsford Essex CM1 2PW |
Director Name | Mr Barry John Townsend |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1993) |
Role | Insurance Manager |
Correspondence Address | 57 Elmer Gardens Rainham Essex RM13 7BT |
Director Name | Richard John Trebble |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 1997) |
Role | Group Systems Devt Manager |
Country of Residence | England |
Correspondence Address | 5 Jane Walker Park Wissington Nayland Colchester Essex CO6 4JW |
Director Name | Mr Roger James Oakley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Gouldwells Cottages Orsett Road Orsett Essex RM16 3BE |
Director Name | David Oakley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Technical Services Manager |
Correspondence Address | Great Millcoats The Street High Easter Chelmsford Essex CM1 4QS |
Director Name | Keith Nicholson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Personnel Manager |
Correspondence Address | 14 Eccleston Gardens Billericay Essex CM12 0UW |
Director Name | John Hedley McEwan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1997) |
Role | Data Centre Manager |
Correspondence Address | 117 Herschell Road Leigh On Sea Essex SS9 3PQ |
Director Name | Sarah Elizabeth Mather |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 1993) |
Role | Marketing Manager |
Correspondence Address | 113 Kelmscott Road London SW11 6PU |
Director Name | Ali Akbari Jabbari |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Auditor |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Ian Leslie Horsfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Operations Director |
Correspondence Address | 16 Cyprus Avenue London N3 1ST |
Director Name | Mr Peter Edward Herrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | John Geoffrey Burnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1995) |
Role | Administration Director |
Correspondence Address | 155 Norsey Road Billericay Essex CM11 1DD |
Director Name | Duncan Matthew Wallace |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Financial Services |
Correspondence Address | 9 Valleyview Close Highwoods Colchester Essex CO4 4UN |
Director Name | Richard John Godfrey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 1998) |
Role | Chartered Insurer |
Correspondence Address | 274 Lodge Lane Collier Row Romford Essex RM5 2EX |
Director Name | Mr Stephen John Webster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Lake Drive Hamworthy Poole Dorset BH15 4LR |
Director Name | Anthony Graeme Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Kingswood Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Stephen George Anderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(33 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 1998) |
Role | Banker |
Correspondence Address | Chelmer House, The Drive Watling Lane Thaxted Essex CM6 2UY |
Director Name | Mr Stephen John Richardson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(33 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Maple Road Harpenden Hertfordshire AL5 2DU |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(33 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(33 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 52 Addison Road London E11 2RG |
Secretary Name | Sarah Elizabeth Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 44 Charmouth Court St Albans Hertfordshire AL1 4SJ |
Secretary Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | Save & Prosper Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Registered Address | Finsbury Dials 20,Finsbury Street London EC2Y 9AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2000 | Dissolved (1 page) |
---|---|
11 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Appointment of a voluntary liquidator (1 page) |
5 May 2000 | Ex res re. Powers of liquidator (1 page) |
5 May 2000 | Declaration of solvency (3 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
6 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
23 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 October 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
13 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
28 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 07/08/97; no change of members (8 pages) |
11 August 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 07/08/96; no change of members
|
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Return made up to 07/08/95; full list of members (22 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |