Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(28 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(28 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Robert John Tigg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 January 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Role | Pensions Consultant |
Correspondence Address | 84 Cheshire Gardens Chessington Surrey KT9 2PS |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | David Keith Howard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 7 Trittons The Conifers Tadworth Surrey KT20 5TR |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 85 Brookside Avenue Ashford Middlesex TW15 3LZ |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Ms Leena Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | Ian Richard Christie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Meadwood Pembroke Road Woking Surrey GU22 7DS |
Director Name | Mr Brian Carter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River House 6 Firs Path Leighton Buzzard Bedfordshire LU7 3JG |
Director Name | Neil James Ellery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2002) |
Role | Financial Controller |
Correspondence Address | 12 Haslemere Road Windsor Berkshire SL4 5ES |
Director Name | Neil James Ellery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2002) |
Role | Financial Controller |
Correspondence Address | 12 Haslemere Road Windsor Berkshire SL4 5ES |
Director Name | Mrs Fiona Mitchell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(27 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2003) |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(27 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2003) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Ian Douglas Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 2004) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 48 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HN |
Director Name | David Geoffrey Seaton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 2004) |
Role | Consultancy Director |
Correspondence Address | Timberlea New Street, Winterbourne Stoke Salisbury Wiltshire SP3 4SP |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £314,081 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2005 | Dissolved (1 page) |
---|---|
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
7 May 2004 | Appointment of a voluntary liquidator (1 page) |
7 May 2004 | Declaration of solvency (3 pages) |
7 May 2004 | Resolutions
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 February 2004 | New director appointed (4 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 October 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Secretary's particulars changed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 April 2001 | Director's particulars changed (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 August 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
5 January 1999 | Director's particulars changed (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (13 pages) |
7 January 1998 | Resolutions
|
10 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 May 1996 | New director appointed (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
23 June 1995 | Resolutions
|
11 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |
23 September 1994 | Return made up to 01/09/94; full list of members (9 pages) |
16 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
29 September 1993 | Return made up to 01/09/93; no change of members (5 pages) |
18 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
15 December 1992 | Full accounts made up to 30 June 1992 (11 pages) |
24 November 1992 | Return made up to 23/10/92; full list of members (7 pages) |