25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | David Harold Ings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 1999) |
Role | Stockbroker |
Correspondence Address | 1 Colliers Shaw Ravensbourne Park Keston Kent BR21 0JA |
Director Name | John Maynard Colchester Harrison |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1993) |
Role | Stockbroker |
Correspondence Address | Suggetts Fullers Road Aston Tirrold Didcot Oxfordshire OX11 9EN |
Director Name | Philip Michael Dyson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 25 Papist Way Cholsey Wallingford Oxfordshire OX10 9LL |
Director Name | Robert Craig |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 1995) |
Role | Stockbroker |
Country of Residence | GBR |
Correspondence Address | Chequers Stratfield Saye Reading Berkshire RG7 2BP |
Director Name | Mr Alan Frederick Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Douglas Road London E4 6DA |
Director Name | Christopher Blount |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 January 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Cornerways The Green, Leafield Witney Oxfordshire OX29 9NP |
Director Name | Geoffrey Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Stockbroker |
Correspondence Address | Home Cottage 4 Lower Terrace Bearwood Road Wokingham Berkshire RG11 5BU |
Director Name | Barbara Ann Marsden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 1993) |
Role | Administrator |
Correspondence Address | 21 Wychelm Road Shinfield Reading RG2 9DJ |
Director Name | Linda Autrey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Administrator |
Correspondence Address | 7 Redberry Close Caversham Park Village Reading RG4 0QK |
Director Name | Anne Linda Reid |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(27 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 1994) |
Role | Office Manager |
Correspondence Address | 5 Longbridge Close Sherfield On Loddon Basingstoke Hampshire RG27 0DQ |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Director Name | David Ernest Dawson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1997) |
Role | Stockbroker |
Correspondence Address | 14 Denham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0EY |
Director Name | James Robert Carr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 1999) |
Role | Stockbroker |
Correspondence Address | 7 St James Close Pangbourne Reading Berkshire RG8 7AP |
Director Name | Valerie Stratton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1996) |
Role | Secretary |
Correspondence Address | 17 Walnut Way Tilehurst Reading Berkshire RG3 4TD |
Secretary Name | James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 1996) |
Role | Chartered Secretary |
Correspondence Address | The Jays New Road Easton-On-The-Hill Stamford Lincolnshire PE9 3NN |
Director Name | Richard Henry Philipps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2003) |
Role | Accountant |
Correspondence Address | Flat 1 4 Farquhar Road Edgbaston Birmingham B15 3RB |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Ian Denis Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1998) |
Role | Stockbroker |
Correspondence Address | Wixford Lodge Bidford On Avon Warwickshire B50 4JT |
Director Name | Edwina Anne Hill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1999) |
Role | Group Financial Controller |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Secretary Name | Edwina Anne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Director Name | Mr Terence Alan Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 2b Coleford Close Mytchett Camberley Surrey GU16 6DX |
Director Name | Miss Anne Marie Fisher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(30 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 66 Lowfield Road Caversham Reading RG4 6PB |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | John William Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2002) |
Role | Stockbroker |
Correspondence Address | 99 Harrow Drive Hornchurch Essex RM11 1NT |
Director Name | Christopher Nigel Blatchly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Old Comptons Comptons Lane Horsham West Sussex RH13 6DP |
Director Name | Ian Nicholas Sutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2003) |
Role | Secretary |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | James Gordon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(36 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 November 2003) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glen Falloch Way Cumbernauld Glasgow G68 0FL Scotland |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £806 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2004 | Return made up to 25/10/04; full list of members
|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 December 2003 | Company name changed brown shipley P.E.P. nominees li mited\certificate issued on 02/12/03 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
25 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
22 March 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 25/10/01; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
15 August 2000 | Director resigned (1 page) |
27 March 2000 | Resolutions
|
30 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
15 November 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 May 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed (1 page) |
15 March 1999 | Secretary resigned (1 page) |
21 February 1999 | Auditor's resignation (1 page) |
11 December 1998 | Return made up to 25/10/98; no change of members (9 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page) |
5 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 25/10/97; no change of members (12 pages) |
6 November 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 25/10/96; full list of members (13 pages) |
20 December 1996 | Director resigned (1 page) |
1 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
5 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 April 1996 | Secretary resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page) |
30 November 1995 | Director resigned (4 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
15 September 1995 | New secretary appointed (4 pages) |
15 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |