Ticehurst
Wadhurst
East Sussex
TN5 7AJ
Director Name | Dennis Alfred Chapman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Loss Adjuster |
Correspondence Address | 32 Ballards Green Burgh Heath Tadworth Surrey KT20 6DA |
Director Name | Brian Eades |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Wentworth Close Farnborough Orpington Kent BR6 7EJ |
Director Name | Clive Edward Featherstone |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Blossom Hill High View Lane Ridgewood Uckfield Sussex TN22 5SY |
Director Name | Mr Stephen Vernon Pyatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Loss Adjuster |
Correspondence Address | The Paddocks Beausale Warwick Warwickshire CV35 7NX |
Secretary Name | Brian Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Farnborough Orpington Kent BR6 7EJ |
Director Name | Mr Anthony Cocker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1996) |
Role | Claims Handler |
Correspondence Address | 8 Stonehouse Road Liphook Hampshire GU30 7DD |
Director Name | Mr Christopher Charles Norris Wynne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York Cottage The Green Pirbright Woking Surrey GU24 0JT |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Roger Webb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edgemont Road Weston Favell Northampton NN3 3DF |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,871 |
Net Worth | -£5,003 |
Cash | £479,189 |
Current Liabilities | £525,481 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
25 March 2002 | Memorandum and Articles of Association (9 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
10 August 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 January 2001 | Director's particulars changed (1 page) |
27 December 2000 | Resolutions
|
7 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
23 May 2000 | Resolutions
|
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page) |
26 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | Secretary resigned (1 page) |
28 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 February 1999 | New director appointed (3 pages) |
12 January 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 02/11/98; no change of members (8 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: bassett hse high st banstead surrey SM7 2NA (1 page) |
20 May 1998 | New director appointed (3 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1997 | Return made up to 02/11/97; no change of members (4 pages) |
3 September 1997 | New director appointed (2 pages) |
24 July 1997 | Declaration of mortgage charge released/ceased (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Particulars of mortgage/charge (15 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
1 July 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |