Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(34 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Chapel Hill Lewes Sussex BN7 2BB |
Director Name | Adrian Robert Turner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(34 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Financial Services Adviser |
Correspondence Address | 50 Saint Barnabas Road Sutton Surrey SM1 4NS |
Director Name | Michael James Clifford Christopherson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1996) |
Role | Uw Member Of Lloyds |
Correspondence Address | Lincoln Lodge Horse Hills Horley Surrey Rh6 |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2003) |
Role | Insurance Broker |
Correspondence Address | Little Chesters 22 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1996) |
Role | Insurance Broker |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Director Name | Neil Colin Meston |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 46 Crail Close Wokingham Berkshire RG11 2PZ |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1996) |
Role | Insurance Broker |
Correspondence Address | The Barn Bridgelands Fernhurst West Sussex GU27 3JF |
Secretary Name | Andrew Peter Ablott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 4 Fairview Cottages Loose Maidstone Kent ME15 0EQ |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Secretary |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Mr Martin Griffith Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hilltop Lane Caterham CR3 5BG |
Director Name | Paul Wheatley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | The Rise No 1 Little Lunnon Dunton Bassett Leicester Leicestershire LE9 6UB |
Director Name | Andrew John Waller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | 24 Glastonbury Road Hove East Sussex BN3 4PL |
Secretary Name | Mraul Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Director Name | Robert Steven Abbott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenacres Drive Lutterworth Leicestershire LE17 4TG |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,165,742 |
Net Worth | £130,990 |
Cash | £79,810 |
Current Liabilities | £1,722,171 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2006 | Liquidators statement of receipts and payments (6 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Statement of affairs (4 pages) |
6 April 2004 | Resolutions
|
26 March 2004 | Registered office changed on 26/03/04 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page) |
27 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Ad 23/06/03--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages) |
28 July 2003 | £ nc 100000/1200000 23/06/03 (2 pages) |
28 July 2003 | Resolutions
|
22 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members
|
30 January 2003 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | New director appointed (2 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 January 2001 | Director's particulars changed (1 page) |
28 September 2000 | New director appointed (2 pages) |
13 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Full accounts made up to 30 June 1999 (20 pages) |
28 January 2000 | Return made up to 12/01/00; no change of members (5 pages) |
22 December 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 12/01/99; no change of members (5 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
26 January 1997 | Return made up to 12/01/97; change of members (6 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
6 July 1996 | Director resigned (2 pages) |
6 July 1996 | New director appointed (1 page) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
18 June 1996 | £ nc 1000/100000 06/06/96 (2 pages) |
18 June 1996 | Ad 06/06/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 February 1996 | Return made up to 12/01/96; no change of members (9 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
11 July 1995 | Full accounts made up to 30 June 1994 (11 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark street london SE1 0SW (1 page) |
6 June 1988 | Articles of association (7 pages) |
22 July 1968 | Incorporation (13 pages) |