Cheriton
Alresford
Hampshire
SO24 0QB
Director Name | Peter Alastair Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | 105 Richmond Park Road East Sheen London SW14 8JY |
Director Name | John Peter Cushion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 December 2004) |
Role | Insurance Broker |
Correspondence Address | 32 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Peter Thomas Elliott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridlington Place Lower Earley Reading Berkshire RG3 7DB |
Director Name | Geoffrey James Payne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Insurance Broker |
Correspondence Address | Tye House The Tye Lindsey Ipswich Suffolk IP7 6PP |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Jean Rosemary Whiteman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 March 2000) |
Role | Secretary |
Correspondence Address | 73 Bressey Grove South Woodford London E18 2HX |
Director Name | John Stanley Whiteman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 1999) |
Role | Insurance Broker |
Correspondence Address | 73 Bressey Grove South Woodford London E18 2HX |
Director Name | Julie Ann Whitlock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 1998) |
Role | Accountant |
Correspondence Address | 9 St Charles Road Brentwood Essex CM14 4TS |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Registered Address | Collegiate House 9 Saint Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,310 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 September 2003 | Resolutions
|
4 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: thrale house, 44 - 46, southwark street, london, SE1 1UN. (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members
|
24 January 2000 | Resolutions
|
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
25 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 25/03/98; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (12 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
11 March 1996 | Director resigned (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members
|
3 March 1995 | Director's particulars changed (2 pages) |