Manningtree
Essex
CO11 1BG
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(33 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 24 December 2002) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(33 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 24 December 2002) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Mr Paul Malcolm Faircliff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 45 Frenches Road Redhill Surrey RH1 2HR |
Director Name | Mr Titus Joseph Dmello |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 974 London Road Thornton Heath Surrey CR7 7PG |
Director Name | Miss Joanne Cherry Cook |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | Tudor Lodge 76 Mount Crescent Brentwood Essex CM14 4AA |
Director Name | Mrs Sheila Mary Colley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 46 Princes Road Petersfield Hampshire GU32 3BH |
Director Name | Miss Sarah Elizabeth Bull |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 19 Woodlands Court London SE23 3DP |
Director Name | Miss Tina Lee Harper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 23 March 1992) |
Role | Bank Official |
Correspondence Address | 288 Lee High Road Lewisham London SE13 5PJ |
Director Name | Mr Mark Kwasi Boadi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1992) |
Role | Bank Official |
Correspondence Address | 1 Milner Road Thornton Heath Surrey CR7 8JQ |
Director Name | Mrs Dorothy Ann Hennessey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 6 Stocks Green Road Hildenborough Tonbridge Kent TN11 9AD |
Director Name | Mr Julian Heyworth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 32 Carriage Drive Chelmsford Essex CM1 5UY |
Director Name | Mr Philip Charles Kelley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 1 Widenham Close Pinner Middlesex HA5 2TJ |
Director Name | Mr Jonathan Kift |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 72 Beulah Grove Croydon Surrey CR0 2QW |
Director Name | Mr John Anthony Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 90 Aldborough Road South Seven Kings Ilford Essex IG3 8EY |
Director Name | Stephen William Larkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 64 Longmead Drive Sidcup Kent DA14 4NZ |
Secretary Name | Paul Kinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | The Crows Nest 10 Cherry Orchard Gardens West Molesey Surrey KT8 1QY |
Director Name | Mr Stephen Christopher Crowdy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1992) |
Role | Bank Official |
Correspondence Address | 29 Northwood Road Thornton Heath Surrey CR7 8HU |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Mrs Susan Alison Ginn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 34 Coptefield Drive Belvedere Kent DA17 5RJ |
Director Name | Mr Darryl Gordon David Cowen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 13 Long Green Grange Hill Chigwell Essex IG7 4JB |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mr Matthew James Baker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 8 Fountain Lane Hockley Essex SS5 4SU |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 06 January 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2002 | Application for striking-off (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
11 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 March 1998 | Company name changed autopen nominees LIMITED\certificate issued on 19/03/98 (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
2 September 1997 | New director appointed (1 page) |
29 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (12 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
5 September 1995 | New director appointed (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (8 pages) |