Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | Moneybroker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Secretary Name | David Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Secretary Name | Vanessa Elaine Cruwys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 29 Ashburnham Place Greenwich London SE10 8TZ |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 14 April 1994(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(22 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,737 |
Current Liabilities | £15,737 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
12 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 07/07/04; full list of members (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (4 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
28 July 2000 | Location of register of members (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
14 April 2000 | Resolutions
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
9 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 07/07/98; no change of members (5 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
5 December 1997 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
30 May 1997 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (1 page) |
8 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 September 1995 | Director resigned (4 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |