Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Robert Edward Graeme Gibson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | 4 Addison Crescent London W14 8JP |
Director Name | Mr David William Haspineall |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Insurance Broker |
Correspondence Address | 1a Cranston Park Avenue Upminster Essex RM14 3UT |
Director Name | Oliver David Plunkett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cradle Farm Wigginton Banbury Oxfordshire OX15 4LF |
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 74 Herent Drive Clayhall Ilford Essex IG5 0HG |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Secretary Name | Samantha Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 196 Hornchurch Road Hornchurch Essex RM11 1QJ |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(23 years, 7 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 | 11 February 1999(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2000) |
Role | Company Director |
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(24 years, 3 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 | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
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 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
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) |
26 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
28 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
24 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (3 pages) |
21 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (9 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
16 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 February 1998 | Return made up to 08/02/98; full list of members (7 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page) |
10 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
13 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
8 March 1996 | Return made up to 08/02/96; full list of members (7 pages) |
20 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
10 March 1995 | Return made up to 08/02/95; no change of members (6 pages) |