Manningtree
Essex
CO11 1BG
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 May 2002) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 May 2002) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Miss Joanne Nicola Willis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 1 Leonard Road Chatham Kent ME4 5HJ |
Director Name | Mr Colin Denis Wellard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 26 Fairlight Avenue London E4 6PA |
Director Name | Ms Linda Joan Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1998) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 41 Sutton Square Urswick Road Hackney London E9 6EQ |
Director Name | Jane Belinda Sexton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 14 Maynard Place Cuffley Hertfordshire EN6 4JA |
Director Name | Mr Peter Robert Saunders |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 135 Cheston Avenue Croydon Surrey CR0 8DF |
Director Name | Miss Janet Savitri Satnarain |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 36 Steeplestone Close Edmonton London N18 1JH |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Director Name | Mr Ian Frank Lupanko |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 32 Warren Road New Haw Addlestone Surrey KT15 3UA |
Director Name | Mr Darryl Anthony Jacobs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 7 Ridgehurst Drive Horsham West Sussex RH12 1XF |
Director Name | Mr Christopher Hugh Ibbetson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 9 Vicars Moor Lane Winchmore Hill London N21 2QN |
Director Name | Mrs Susan Alison Ginn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 34 Coptefield Drive Belvedere Kent DA17 5RJ |
Director Name | Mr Matthew James Baker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 8 Fountain Lane Hockley Essex SS5 4SU |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Mr Darryl Gordon David Cowen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 13 Long Green Grange Hill Chigwell Essex IG7 4JB |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Andrew Robert Gooding |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(26 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 6 Oak Green Abbots Langley Hertfordshire WD5 0PG |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(26 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Julie Kim Lawrence |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(26 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 11 February 1998) |
Role | Bank Official |
Correspondence Address | 23 Geneva Gardens Chadwell Heath Romford Essex RM6 6SP |
Director Name | Denise Elizabeth Traynor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 February 1998) |
Role | Bank Official |
Correspondence Address | 1 Croydon Road Coney Hall West Wickham Kent BR4 9HT |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 January 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Paul Arthur Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Director Name | Michael Colin Warner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 1999) |
Role | Manager |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
11 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: princess lane 1 suffolk lane london EC4R 0AN (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |