Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
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 | 16 August 2004(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1999(23 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr David Julian White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flint House Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr John David Stone |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1995) |
Role | Lloyds Underwriter |
Correspondence Address | Foys Rosecove St Gennys Bude Cornwall EX23 0BE |
Director Name | Mr Robert David Robertson |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Challens Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TG |
Director Name | Mr John Michael Maguire |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lincoln Court 226 Willesden Lane London NW2 5RG |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 1999) |
Role | Managing Director - Lloyds Managing Agency |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Secretary Name | Mrs Hilary May Cordell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | Ridgemont School Road Downham Billericay Essex CM11 1QU |
Secretary Name | Michael John Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1995) |
Role | Lloyd's Underwriting Agent |
Correspondence Address | 22 Napoleon Road St Margarets Twickenham Middlesex TW1 3EP |
Secretary Name | Nicholas James Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 94 Hardy Road Wimbledon London SW19 1HZ |
Director Name | Mr Michael Richard Dugdale Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Station Road Thames Ditton Surrey KT7 0NS |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 2003) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Miss Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Anna Merrick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2004) |
Role | Banker |
Correspondence Address | 27 Jacksons Lane Highgate London N6 5SR |
Registered Address | C/O Griffins Russell Square Hous 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 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Resolutions
|
7 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
28 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Auditor's resignation (1 page) |
14 July 1999 | Return made up to 14/06/99; full list of members (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (3 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 2 seething lane london EC3N 4AX (1 page) |
19 August 1998 | Full accounts made up to 30 April 1998 (5 pages) |
13 July 1998 | Return made up to 14/06/98; full list of members (10 pages) |
17 June 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (4 pages) |
12 February 1998 | Director's particulars changed (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
11 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
31 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
14 May 1997 | Resolutions
|
10 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
14 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
14 November 1995 | Director resigned (2 pages) |
20 June 1995 | Full accounts made up to 30 April 1995 (6 pages) |
10 July 1979 | Particulars of mortgage/charge (4 pages) |
28 May 1976 | Certificate of incorporation (1 page) |