Broughton
Biggar
Borders
ML12 6GB
Scotland
Director Name | Martin Spencer Nicholls |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 August 2008) |
Role | Bank Official |
Correspondence Address | 3 Newmills Avenue Balerno Edinburgh EH14 5SZ Scotland |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Closed |
Appointed | 02 November 2007(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr David Richard Colwill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1993) |
Role | Company Executive |
Correspondence Address | The Manse High Street Great Sampford Essex CB10 2RG |
Director Name | Mr John Ridley Wallace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Loudwater Lane Rickmansworth Hertfordshire WD3 4AW |
Director Name | Mr Nicholas Elmore Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Company Executive |
Correspondence Address | 40 The Drive Westcliff On Sea Essex SS0 8PN |
Director Name | Mr Albert Morris |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge 74 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Mr Peter Jordan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Executive |
Correspondence Address | Merton 362 Woodham Lane Newhaw Weybridge Surrey Kt13 |
Director Name | Mr Leslie John Hill |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Bank Executive |
Correspondence Address | 551 Hurst Road Bexley Kent DA5 3JS |
Director Name | Mr James Martin Graycon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1993) |
Role | Company Executive |
Correspondence Address | 64 Romney Drive Bromley Kent BR1 2TE |
Director Name | Mr Brian Chorlton |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Executive |
Correspondence Address | 29 Ringwood Road Farnborough Hampshire GU14 8BG |
Secretary Name | Mr Nicholas Elmore Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 40 The Drive Westcliff On Sea Essex SS0 8PN |
Director Name | Noel Norman Dearing |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Bank Executive |
Correspondence Address | Fairings Tenterden Road Biddenden Ashford Kent TN27 8BB |
Director Name | Peter Thomas Shephard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1995) |
Role | Company Executive |
Correspondence Address | 1 Hillgrove Joiners Lane Chalfont St Peter Buckinghamshire SL9 0BT |
Director Name | Mr Courtney Richards |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 1994) |
Role | Bank Executive |
Correspondence Address | Woodbury 6 Pine Rise Meopham Gravesend Kent DA13 0JA |
Director Name | Philip John Surtees Wise |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Chief Executive |
Correspondence Address | 15 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Mr Trevor Blackler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(28 years after company formation) |
Appointment Duration | 6 years (resigned 04 August 1999) |
Role | Bank Executive |
Correspondence Address | Holmesdale 25 Hadlow Road Tonbridge Kent TN9 1LE |
Director Name | Mr Robin Stewart Legg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Bank Executive |
Correspondence Address | Winton Birch Close Haywards Heath West Sussex RH17 7ST |
Secretary Name | Mr Frank William Breedlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Executive |
Correspondence Address | Copse Corner Timberley Place Finchampstead Berkshire RG11 3NQ |
Director Name | Mr Frank William Breedlove |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Executive |
Correspondence Address | Copse Corner Timberley Place Finchampstead Berkshire RG11 3NQ |
Director Name | Mr John Joseph Rogerson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Bank Executive |
Correspondence Address | 15 Laburnum Road Epsom Surrey KT18 5DT |
Director Name | Joseph Wilson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 1995) |
Role | Company Executive |
Correspondence Address | 15 Billington Gardens Hedge End Hampshire SO30 2AX |
Director Name | David Albert Edmonds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cottenham Park Road West Wimbledon London SW20 0DR |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(35 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,819,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Application for striking-off (1 page) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
22 November 2007 | Resolutions
|
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
6 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
6 November 2007 | Re-registration of Memorandum and Articles (19 pages) |
6 November 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
1 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 May 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
31 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
20 November 2003 | Return made up to 01/10/03; full list of members (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 September 2002 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Auditor's resignation (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 June 2000 | Resolutions
|
10 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 August 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 January 1998 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
5 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 75 leman street london E1 8EX (1 page) |
9 July 1996 | New director appointed (2 pages) |
4 July 1996 | Reduction of iss capital and minute (oc) £ ic 9650000/ 3650000 (3 pages) |
4 July 1996 | Certificate of reduction of issued capital (1 page) |
4 July 1996 | Memorandum and Articles of Association (19 pages) |
4 July 1996 | Resolutions
|
26 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Return made up to 01/04/96; no change of members (6 pages) |
16 April 1996 | Auditor's resignation (1 page) |
16 April 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
16 April 1996 | New director appointed (2 pages) |
14 April 1996 | Auditor's resignation (1 page) |
19 March 1996 | Return made up to 01/04/95; full list of members (7 pages) |
2 October 1995 | Company name changed centre-file LIMITED\certificate issued on 02/10/95 (4 pages) |
19 July 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
28 February 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
7 January 1995 | Ad 22/12/94--------- £ si 9000000@1=9000000 £ ic 650000/9650000 (2 pages) |
7 January 1995 | £ nc 650000/9650000 21/12/94 (1 page) |
11 April 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
7 April 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
13 March 1992 | Full group accounts made up to 30 September 1991 (23 pages) |
7 June 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
17 May 1990 | Full group accounts made up to 30 September 1989 (22 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (23 pages) |
27 June 1988 | Full group accounts made up to 30 September 1987 (22 pages) |
18 June 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |