Cheddington
Leighton-Buzzard
Bedfordshire
LU7 0SG
Director Name | Brian David Rundle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 November 2000) |
Role | Banking Operations Manager Dir |
Correspondence Address | Highway Orchard End Oatlands Drive Weybridge Surrey KT13 9LS |
Director Name | Paul Maurice Trevayne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 November 2000) |
Role | Banker |
Correspondence Address | 11 Yeoman Drive Gillingham Kent ME7 3EL |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | James William Cassidy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 1996) |
Role | Banker |
Correspondence Address | 85 Clarence Road London N22 4PG |
Director Name | Mr Christopher Hollands |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Munday Bois Egerton Ashford Kent TN27 9EX |
Director Name | Graham James Watts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Hamilton Hall 119 Hamilton Terrace London NW8 9QT |
Secretary Name | Miss Patricia Ruby Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 96 Brookscroft Croydon Surrey CR0 9NB |
Secretary Name | Ian Ralph Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(29 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 17b Douglas Road Harpenden Hertfordshire AL5 2EN |
Secretary Name | Mr Christopher Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Munday Bois Egerton Ashford Kent TN27 9EX |
Registered Address | 1 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2000 | Application for striking-off (1 page) |
17 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 January 1997 | Return made up to 31/10/96; full list of members (7 pages) |
13 January 1997 | Location of register of members (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: continental bank hse 162 queen victoria st london EC4V 4BS (1 page) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 December 1995 | Return made up to 31/10/95; full list of members (9 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
10 April 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |