24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director Name | Gregory James Polack |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1999(21 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 14 Little Dorrit Newlands Spring Chelmsford Essex CM1 4YQ |
Director Name | John Thomas Davies |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 2 Hearn Close Tylers Green Penn Buckinghamshire HP10 8JT |
Director Name | Eric Leslie Fenn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Banker |
Correspondence Address | 33 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Director Name | Donald Ian Stuart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 1 College Place College Lane Hurstpierpoint West Sussex BN6 9AF |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 179 Gladbeck Way Enfield Chase Enfield Middlesex EN2 7EW |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 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 | Richard Marrison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1995) |
Role | Bank Manager |
Correspondence Address | 8 Chilliswood Road Haywards Heath West Sussex RH16 1JT |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 1999) |
Role | Deputy Group Chief Exec |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Registered Address | PO Box 668 48 Chiswell Street London EC1Y 4GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2001 | Dissolved (1 page) |
---|---|
11 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | C/O re change of liq (8 pages) |
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Declaration of solvency (3 pages) |
1 November 1999 | Res re specie (1 page) |
19 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 16/08/99; full list of members (14 pages) |
15 April 1999 | Director's particulars changed (2 pages) |
26 January 1999 | Director resigned (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1998 | Return made up to 16/08/98; full list of members (19 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 September 1997 | Return made up to 16/08/97; full list of members (15 pages) |
16 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (2 pages) |
27 August 1996 | Return made up to 16/08/96; full list of members (7 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 August 1995 | Return made up to 16/08/95; full list of members (14 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |