Haywards Heath
West Sussex
RH16 4RB
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | William Norman Godfrey Johnson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1996) |
Role | Solicitor |
Correspondence Address | Park Farm House Church Lane Hallow Worcestershire WR2 6PF |
Director Name | Mr John Harold Sumpter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 1997) |
Role | Banker |
Correspondence Address | 29 Lucastes Road Haywards Heath West Sussex RH16 1JN |
Director Name | John Michael Sparshott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Securities Manager |
Correspondence Address | 59 Cathcart Drive Orpington Kent BR6 8BU |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | Mrs Barbara Ann Reilly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 4 Sorley Close Marlborough Wiltshire SN8 1UH |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Donald Patrick McIver |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 1997) |
Role | Senior Manager |
Correspondence Address | 31 St Georges Road Palmers Green London N13 4AT |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Paul Arthur Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Director Name | Michael Colin Warner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 1999) |
Role | Manager |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 April 1999 | Return made up to 04/04/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
8 February 1999 | Director's particulars changed (2 pages) |
26 January 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 04/04/98; full list of members (11 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (17 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (1 page) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
20 December 1996 | Auditor's resignation (2 pages) |
19 September 1996 | Location of register of directors' interests (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: victoria house victoria square birmingham B1 1BZ (1 page) |
15 August 1996 | New director appointed (2 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (7 pages) |