Colchester
Essex
CO3 3NR
Director Name | Christopher Charles Hatry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Strategey Director |
Correspondence Address | 35 Lyford Road Wansworth London SW18 3LU |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1996(30 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Peter Julian Lomax |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 1993) |
Role | Accountant |
Correspondence Address | Grasmere 11 The Barton Cobham Surrey KT11 2NJ |
Director Name | John Edwin Neill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 07 December 1993) |
Role | Secretary |
Correspondence Address | Greenways Ramsden Park Road Billericay Essex CM11 1NS |
Director Name | Jonathan Michael Vernon Rashleigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 November 1993) |
Role | Finance Director |
Correspondence Address | Longeaves Norton Lindsey Warwick Warwickshire CV35 8JL |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 49 Garswood Crown Wood Bracknell Berkshire RG12 3TY |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 1996) |
Role | Secretary |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | Hedley Michael John Ramshaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1996) |
Role | Insurance Executive |
Correspondence Address | 24 Falconers Field Harpenden Hertfordshire AL5 3ES |
Registered Address | Price Waterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,718,128 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2002 | Dissolved (1 page) |
---|---|
12 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: temple court, 11 queen victoria st., London, EC4N 4SB (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Declaration of solvency (3 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
22 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
20 January 2000 | Return made up to 10/01/00; no change of members (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
15 October 1998 | Auditor's resignation (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
5 February 1998 | Return made up to 10/01/98; full list of members (5 pages) |
18 August 1997 | Resolutions
|
7 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
11 March 1997 | Return made up to 10/01/97; full list of members (6 pages) |
26 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (1 page) |
13 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |