Hornchurch
Essex
RM12 4DY
Secretary Name | Mr Martin John Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Director Name | David Lee Bachetti |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2001(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 March 2007) |
Role | Banker |
Correspondence Address | Flat E 1-3 Spring Gardens London SW1A 2BB |
Director Name | Timothy Arthur Lex |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | William Arthur Witter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2003) |
Role | Retired Bank Official |
Correspondence Address | 17 Park Drive Upminster Essex RM14 3AL |
Director Name | William Michael Tasho |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | Flat 3 Wellington Court 53 Chivalry Road London SW11 1HX |
Director Name | Corrighan Peter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Personnel Manager |
Correspondence Address | 15 Stratford Gardens Maidenhead Berkshire SL6 3DT |
Director Name | James Everton Meadows |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 1998) |
Role | Employee Benefits Consultant |
Correspondence Address | 14 Kingswood Drive London SE19 1UR |
Director Name | Paul Arthur Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1993) |
Role | Banker |
Correspondence Address | 76 Parkamaur Avenue Thorpe Bay Southend On Sea Essex |
Secretary Name | Mr Martin John Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Director Name | Mr Andrew Wandesford Pater Comber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Mr Martin John Jenner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 1995) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Director Name | Derrick Ernest Pringle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Bank Officer |
Correspondence Address | 2 Holly Close Burnham On Crouch Essex CM0 8DL |
Director Name | Robert Craven Roane |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 1999) |
Role | Managing Director |
Correspondence Address | 38 Carlton Hill St Johns Wood London NW8 0JY |
Secretary Name | Mr Andrew Wandesford Pater Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Frederick Anderson Morse |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2001) |
Role | Banker |
Correspondence Address | 13 Warwick Gardens London W14 8PH |
Director Name | Mr Michael John Draeger |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2003(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2005) |
Role | Financial It |
Country of Residence | England |
Correspondence Address | Flat 9 112 Belgrave Road London SW1V 2BL |
Registered Address | 60 St James Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Application for striking-off (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 July 2005 | Annual return made up to 22/06/05
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
30 June 2004 | Annual return made up to 22/06/04
|
13 November 2003 | New director appointed (2 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
4 July 2003 | Annual return made up to 22/06/03 (4 pages) |
3 May 2003 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 21 great winchester st london EC2N 2HH (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 June 2001 | Annual return made up to 22/06/01 (4 pages) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 June 2000 | Annual return made up to 22/06/00 (9 pages) |
13 September 1999 | Memorandum and Articles of Association (23 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 22/06/99 (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 June 1998 | Annual return made up to 22/06/98 (4 pages) |
24 March 1998 | Director resigned (1 page) |
15 July 1997 | Company name changed riggs a p bank pension trustees LIMITED\certificate issued on 16/07/97 (2 pages) |
30 June 1997 | Annual return made up to 22/06/97 (6 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 July 1996 | Annual return made up to 22/06/96 (6 pages) |
3 July 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
24 January 1996 | Secretary resigned;director resigned (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 September 1995 | New director appointed (2 pages) |
21 September 1995 | Resolutions
|
28 July 1995 | Director resigned (2 pages) |
6 July 1995 | Annual return made up to 22/06/95 (6 pages) |