Hutton Mount
Shenfield
Essex
CM13 2LS
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Director Name | Roger Alexander Webb |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2001) |
Role | Money Broker |
Correspondence Address | Chart 25 Lewes Road Haywards Heath West Sussex RH17 7SY |
Director Name | Anthony Neil Verrier |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 10 The Hoe Billericay Essex CM12 9XB |
Director Name | Thomas Lawson Solley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | Fairmont Fauld House Bathgate West Lothian EH47 9EN Scotland |
Director Name | Adrian Nigel Matthams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1992) |
Role | Money Broker |
Correspondence Address | The Black Mill Wheelers Lane Navestock Side Brentwood Essex CM14 5RN |
Director Name | Kevin John Hurcum |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | Smugglers Cottage Lamberhurst Tunbridge Wells Kent TN3 8HN |
Director Name | David Spencer Hasler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 1994) |
Role | Money Broker |
Correspondence Address | 88 Underhill South Benfleet Essex SS7 1ER |
Director Name | Anthony John Colonnese |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 27 York Road Cheam Sutton Surrey SM2 6HL |
Director Name | Keith Carpenter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1992) |
Role | Money Broker |
Correspondence Address | 49 Etheldene Avenue Muswell Hill London N10 3QE |
Director Name | Andrew Nigel Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 8 Shooters Hill Road Blackheath London SE3 7BD |
Director Name | Mr Anthony John Clark |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1992) |
Role | Money Broker |
Correspondence Address | 33 Portland Square London E1 9QR |
Director Name | Michael John Barber |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 16 Crusader Gardens Croydon Surrey CR0 5UJ |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 21 Colson Gardens Loughton Essex IG10 3RE |
Director Name | Nigel Anthony Dawes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 8 The Spinney Winchmore Hill London N21 1LH |
Director Name | Ian Leslie Heustice |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 1994) |
Role | Customer Liason Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hurst Park Midhurst West Sussex GU29 0BP |
Director Name | Graham Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 27 Grange Road Wickham Bishops Essex CM8 3LT |
Director Name | Lee James Page |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 February 1994) |
Role | Money Broker |
Correspondence Address | 28 Ridgemont Place Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LQ |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Mrs Jacqueline Anne Louise Riley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(30 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 13 Herald's Place Renfrew Road London SE11 4NP |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Declaration of solvency (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 July 2003 | Director's particulars changed (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 May 2002 | Director's particulars changed (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
2 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
4 October 1996 | Secretary's particulars changed (1 page) |
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
11 January 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
31 January 1994 | Accounts for a dormant company made up to 30 April 1993 (5 pages) |