Ickleton
Saffron Walden
Essex
CB10 1SS
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(26 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Mr Bryan Blamey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Chalkvale Farm House Ashley Kings Somborne Stockbridge Hants SO20 6RE |
Director Name | Mr Peter Anthony Davis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arthur Road Wimbledon London SW19 7DN |
Director Name | Deryk Mark William Farley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Underwriter At Lloyds |
Correspondence Address | 18 Woodlands Avenue The Sheilings Hornchurch Essex RM11 2QD |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 1998 | Dissolved (1 page) |
---|---|
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Secretary resigned (1 page) |
7 January 1997 | Declaration of solvency (3 pages) |
7 January 1997 | Appointment of a voluntary liquidator (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Ex/res 20/12/96 liq's powers (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 1 north road the park nottingham NG7 1AG (1 page) |
30 December 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Resolutions
|
13 April 1996 | Return made up to 26/02/96; full list of members (11 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 18 london st london EC3R 7JP (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (12 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (21 pages) |
20 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
14 March 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
15 March 1988 | Full group accounts made up to 30 September 1987 (19 pages) |
2 April 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
29 August 1986 | Full accounts made up to 30 September 1985 (18 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
25 April 1984 | Accounts made up to 31 December 1983 (17 pages) |
21 April 1983 | Accounts made up to 31 December 1982 (12 pages) |
7 May 1982 | Accounts made up to 31 December 1981 (12 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (9 pages) |
30 April 1980 | Accounts made up to 31 December 1979 (10 pages) |
12 April 1979 | Accounts made up to 30 September 1978 (9 pages) |