Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Rodney Jeffreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Mr Gordon Barron |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 1997) |
Role | Insurance Broker |
Correspondence Address | 109 Holifast Road Wylde Green Sutton Coldfield West Midlands B72 1AF |
Director Name | Mr David Vizor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 10 Riverside Studley Warwickshire B80 7SD |
Director Name | Mr Stephen Kenneth Parkes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 4 Wescott Close Kingswinford West Midlands DY6 8NJ |
Director Name | Mr Peter Corbett |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Director/Company Secretary |
Correspondence Address | 40 Pendle Way Shrewsbury Salop SY3 9QS Wales |
Director Name | Mrs Beryl Barron |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 109 Holifast Road Wylde Green Sutton Coldfield West Midlands B72 1AF |
Secretary Name | Mr Peter Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 40 Pendle Way Shrewsbury Salop SY3 9QS Wales |
Director Name | Mr Denis Archibald Campbell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1998) |
Role | Insurance Broker |
Correspondence Address | 18 Far Pastures Close Keyworth Nottinghamshire NG12 5RB |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Registered Address | C/O Bradstock Group Plc 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page) |
23 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
16 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 May 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
29 December 1999 | Director's particulars changed (1 page) |
25 August 1999 | Resolutions
|
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 May 1997 | Return made up to 30/03/97; full list of members (5 pages) |
17 January 1997 | Director resigned (1 page) |
10 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
23 April 1996 | Return made up to 30/03/96; full list of members
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
18 October 1995 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
8 June 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 30/03/95; no change of members
|
13 April 1995 | Full group accounts made up to 30 November 1994 (17 pages) |