Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(33 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(33 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1999(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr David Julian White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flint House Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr Bryan James Newland Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1994) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Copthorne Wrens Hill Oxshott Leatherhead Surrey KT22 0HJ |
Director Name | Mr James Macias |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 22 Bodsham Crescent Bearsted Maidstone Kent ME15 8NL |
Director Name | Mr Robert Edward Eaton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Cock-A-Bevis Cottage Braxted Road Little Braxted Witham Essex CM8 3ED |
Director Name | Mr Richard George Chevis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 15 Tollhouse Close Chichester West Sussex PO19 1SF |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Shafford Mill Childwick Bury St Albans Hertfordshire AL3 6LB |
Secretary Name | Peter Gordon Puddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | Rowbarns Lodge Guildford Road East Horsley Surrey KT24 5RY |
Secretary Name | Michael Richard Dugdale Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Secretary Name | Michael John Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 22 Napoleon Road St Margarets Twickenham Middlesex TW1 3EP |
Secretary Name | Nicholas James Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 94 Hardy Road Wimbledon London SW19 1HZ |
Director Name | Mr Michael Richard Dugdale Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Miss Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Anna Merrick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2004) |
Role | Banker |
Correspondence Address | 27 Jacksons Lane Highgate London N6 5SR |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |