Broad Oak
Heathfield
East Sussex
TN21 8UP
Director Name | Michael John Stevenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2000(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Accountant |
Correspondence Address | PO Box 11987 Dubai UAE |
Director Name | Amin Nasser |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 15 June 2000(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Accountant |
Correspondence Address | PO Box 11987 Dubai UAE |
Director Name | Fiona Nicholas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 February 2002) |
Role | Accountant |
Correspondence Address | PO Box 11987 Dubai UAE |
Director Name | Mr Richard James Bradburn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 17 West Beach Whitstable Kent CT5 1EG |
Director Name | Mr Christopher Alfred Downes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Management Consultant |
Correspondence Address | 10 Gardner Drive Kinoulton Nottingham Nottinghamshire NG12 3RB |
Director Name | Mr Philip Stephen Bradley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage Hanging Bank Ide Hill Sevenoaks Kent TN14 6JE |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milestones Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Mr John Robert Bromfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 6 Firmans Langdon Hills Basildon SS16 6LY |
Director Name | Mr Colin Ian Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Gabilan House Park View Road Woldingham Surrey CR3 7DN |
Director Name | Alexander George Campbell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 98 Copse Hill Wimbledon London SW20 0NN |
Director Name | Mr Nigel Allan Candelot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Lavington Stables Vandyke Close London Sw15 |
Director Name | Dr Roger Chappell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 1992) |
Role | Management Consultant |
Correspondence Address | 49 Beveridge Street Barrow On Soar Leicestershire LE12 8DL |
Director Name | Mr Philip William Gowers Crawford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 66 Temple Fortune Lane London NW11 7UE |
Director Name | Mr David Crawfurd |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 1992) |
Role | Management Consultant |
Correspondence Address | 57 Rotherwood Road Putney London SW15 1LA |
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Mr Peter Anthony Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Crossfields Close Berkhamsted Hertfordshire HP4 3NT |
Director Name | Mr Julian Edward Bloomfield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 7 Mulgrave Hall Sutton Surrey SM2 6LG |
Director Name | Mr Ian Blake Beesley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Management Consultant |
Correspondence Address | 21 South Hill Guildford Surrey GU1 3SY |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Mr Gavin Charles Adam |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Management Consultant |
Correspondence Address | 28 Goldington Avenue Bedford Bedfordshire MK40 3BY |
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 1992) |
Role | Management Consultant |
Correspondence Address | 18 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Christopher Brian Ames |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Winterfold Tyrrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Mr Roy Falconer Allan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 1992) |
Role | Management Consultant |
Correspondence Address | 30 Dawes Road London SW6 7EN |
Secretary Name | John Klippel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 11 Birch Avenue Palmers Green London N13 5AS |
Director Name | Mr Robert Andrew Burnett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Sutherland 75 Elvetham Road Fleet Hampshire GU13 8HL |
Director Name | Anthony George Browne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Matravers House Uploders Bridport Dorset DT6 4PH |
Secretary Name | Bethany Carolyn Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Gomshall Road Cheam Surrey SM2 7JZ |
Director Name | Robert Malcolm Bailey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Peter Anthony Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 22 Randolph Crescent London W9 1DR |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Michael Bishopp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Forge 45 North Road Highgate London N6 4BE |
Director Name | David Wilson Bridger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byways 160 Worlds End Lane Orpington Kent BR6 6AS |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(31 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 11 Cosway House Emmott Close London NW11 6PZ |
Director Name | Paul William Bloxidge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | PO Box 11987 Dubai Unite Arab Emirates |
Registered Address | Southwark Towers 32 London Bridge St. London SE1 9SY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Application for striking-off (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Company name changed pricewaterhousecoopers middle ea st LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
7 April 1999 | Resolutions
|
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
27 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
8 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 30/04/96; no change of members
|
23 April 1996 | Director resigned (1 page) |
20 March 1996 | Director's particulars changed (2 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Return made up to 30/04/95; no change of members
|
29 March 1995 | Director resigned (2 pages) |