Staplehurst
Tonbridge
Kent
TN12 0SS
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(29 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 28 Carey Road Moordown Bournemouth Dorset BH9 2XB |
Director Name | Colin Austin Horan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(18 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 1991) |
Role | Merchant Banker |
Correspondence Address | 45 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Michael Geoffrey Hotchin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(18 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 25 Spencer Close Stansted Mountfitchet Essex CM24 8AN |
Director Name | Susan Patricia Coatman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 1995) |
Role | Secretary |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | John Penberthy Craze |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 5 Camwood Close Basingstoke Hampshire RG21 3BL |
Director Name | Michael Hugh Mason |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1995) |
Role | Stockbroker |
Correspondence Address | The Hermitage School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(18 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Paternoster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2000) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 28/03/02; no change of members (5 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Director resigned (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Location of register of members (1 page) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st. Paul's london EC4M 7DH (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 June 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
24 February 1999 | Company name changed charterhouse securities LIMITED\certificate issued on 24/02/99 (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
13 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 December 1995 | Resolutions
|
5 December 1995 | Director resigned (4 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (10 pages) |