Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 April 2005) |
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(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2005) |
Role | Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(29 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | David John Marriott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Insurance Broker |
Correspondence Address | 42 The Causeway Bassingbourn Royston Hertfordshire SG8 5LG |
Director Name | Mr Victor Ian Knope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 December 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Kendal Avenue Epping Essex CM16 4PN |
Director Name | Mrs Carol Ann Patricia Herring |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 130 Hadley Road New Barnet Barnet Hertfordshire EN5 5QP |
Director Name | Alan Edward Stiff |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 1999) |
Role | Insurance Broker |
Correspondence Address | Hill House Church Road Thurston Bury St Edmunds Suffolk IP31 3RU |
Secretary Name | Samantha Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1998) |
Role | Company Secretary |
Correspondence Address | 196 Hornchurch Road Hornchurch Essex RM11 1QJ |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Director Name | Colin Edward Eaton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | 9 Tippett Drive Shefford Bedfordshire SG17 5RW |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(24 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(24 years, 10 months after company formation) |
Appointment Duration | 8 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 William Ernest Bennington |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | Binnian Lodge 71 Beanstown Road Lisburn Co Antrim BT28 3UR Northern Ireland |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(25 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 | Julie Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(26 years after company formation) |
Appointment Duration | 1 year (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 32 Ashridge Drive St Albans Hertfordshire AL2 3SW |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(27 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(27 years 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 |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(27 years 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £1,500 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Application for striking-off (1 page) |
21 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
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) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 September 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
22 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (10 pages) |
20 December 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
12 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 07/02/99; full list of members (13 pages) |
24 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 February 1998 | Return made up to 07/02/98; no change of members (8 pages) |
10 February 1998 | Director's particulars changed (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
27 November 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (3 pages) |
21 October 1996 | New director appointed (4 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 March 1996 | Return made up to 07/02/96; full list of members (10 pages) |