Burgess Hill
West Sussex
RH15 0BZ
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 2009) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | John Victor Garwood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 1999) |
Role | Insurance Broker |
Correspondence Address | 41 Harley Street Leigh On Sea Essex SS9 2NJ |
Director Name | Mr Paul Arthur Riches |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 16 Purdey Court 10 The Avenue Worcester Park Surrey KT4 7EN |
Director Name | Mr Michael James Pounder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 108 Old Nazeing Road Broxbourne Hertfordshire EN10 6QY |
Director Name | Mr William Francis Mulhall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 1999) |
Role | Insurance Broker |
Correspondence Address | West Cottage Hook Hill Lane Woking Surrey GU22 0PT |
Director Name | John Herbert Mellows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Drivers End Farnham Green Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Mr Peter Edward Leahy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 27 Kendall Road Beckenham Kent BR3 4PY |
Director Name | William Stewart Johnston (Jnr) |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Account Executive |
Correspondence Address | 60 Cadogan Square London SW1X 0EE |
Director Name | Alan Herbert Hiscock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Ladywood Place 3 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | Mr Richard Anthony Harding |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 33 Morden Hill London SE13 7NN |
Director Name | Mr Peter Hamlyn Gilbert |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 45 Perrymead Street London SW6 3SN |
Director Name | Jonathan Sinclair Gilbert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Nash House 6 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Mr John Robert Bruce Garrett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1995) |
Role | Insurance Broker |
Correspondence Address | Drayton House Clivedon Road Wimbledon London SW19 3RD |
Director Name | Mr Roy Leslie Dupont |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 February 1993) |
Role | Insurance Consultant |
Correspondence Address | 11 Everrsley Crescent Winchmore Hill London N21 |
Director Name | Mr Nicholas Collingwood Du Sautoy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Consultant |
Correspondence Address | 18 Rylett Road London W12 9SS |
Director Name | Mr Jeffrey John Cox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 40 Amerland Road London SW18 1PZ |
Director Name | Mr David Guy Cowan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 64 Malden Hill New Malden Surrey KT3 4DR |
Director Name | Mr Nigel John Cartwright |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 19 Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Derek Ford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Camelot 49 The Avenue Tadworth Surrey KT20 5DB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 1998) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | James Yule Bogue |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 37 Leigh Road Cobham Surrey KT11 2LF |
Director Name | Michael Hollies Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Old Haslemere Road Haslemere Surrey GU27 2NN |
Director Name | Mr Carl Beaulah Jackson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | Oakmeade 3 Northcote Park Wrens Hill Oxshott Surrey KT22 0HL |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(26 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(31 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page) |
30 July 2008 | Declaration of solvency (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
22 March 2001 | Director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
16 April 1996 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |