The Village Ashurst
Steyning
West Sussex
BN44 3AP
Director Name | Mr Martin Griffith Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 August 1996) |
Role | Life & Pensions Manager |
Correspondence Address | 8 Jasmine Close Redhill Surrey RH1 5LH |
Director Name | Mr Alan Douglas Phillips |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 August 1996) |
Role | Insurance Broker |
Correspondence Address | 115 Kent House Road Beckenham Kent BR3 1JJ |
Director Name | Mr Michael Anthony Sonn |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 August 1996) |
Role | Finance Director |
Correspondence Address | 18 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 August 1996) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Mrs Sarah Jane St Clair Kelly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1994) |
Role | Insurance Broker |
Correspondence Address | Flat 2 70 Queenstgate London SW7 5JJ |
Registered Address | 1-3 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 February 1996 | Application for striking-off (1 page) |
25 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Return made up to 27/12/95; no change of members (7 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 46 aldgate high street london EC3N 1AL (1 page) |
9 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |