Thames Ditton
Surrey
KT7 0NS
Director Name | Richard John Dunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(31 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 30 November 2004) |
Role | Chief Operating Officer-Capb |
Correspondence Address | 76 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1998(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 November 2004) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr John Andrew Davies |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Stockbroker |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Director Name | Tony Stewart Hibbitt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 1999) |
Role | Stockbroker |
Correspondence Address | 9 The Cloisters Bocking Braintree Essex CM7 9SN |
Director Name | Simon Edward Hogan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Money Broker |
Correspondence Address | B3 Lloyds Wharf 2/3 Mill Street London SE1 2BS |
Director Name | Mr David Hopton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Crossway Chesham Buckinghamshire HP5 3LW |
Secretary Name | Mr John Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Secretary Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Mr Paul Anthony Turtle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2001) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wesley House 5 Little Britain London EC1A 7BX |
Director Name | Mr Richard James Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Avenue Enfield Middlesex EN2 8NZ |
Registered Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2004 | Application for striking-off (1 page) |
14 June 2004 | Return made up to 31/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
2 January 2003 | New director appointed (3 pages) |
22 December 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 20 birchin lane london EC3V 9DJ (1 page) |
25 April 2002 | Resolutions
|
10 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 28/06/99; full list of members (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 August 1999 | Auditor's resignation (1 page) |
20 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Location of register of directors' interests (1 page) |
24 June 1998 | Location of register of members (1 page) |
8 January 1998 | Auditor's resignation (2 pages) |
7 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 October 1997 | Full accounts made up to 30 April 1997 (5 pages) |
2 October 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members
|
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (5 pages) |
16 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |