Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 May 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Richard Jonathan Wise |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 1998) |
Role | Insurance Broker |
Correspondence Address | 51 Olivers Mill New Ash Green Dartford Kent DA3 8RF |
Director Name | Raymond Leonard White |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 1991) |
Role | Company Director |
Correspondence Address | 6 Greenways Goffs Oak Cuffley Hertfordshire EN7 5JY |
Director Name | John Alfred Warr |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 1999) |
Role | Insurance Broker |
Correspondence Address | 28 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Brian Warburton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Great Mead Standon Green End High Cross Ware Hertfordshire SG11 1BP |
Director Name | John Stewart Smeaton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 1998) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | Geoffrey Michael Clarke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 31 Laburnum Grove Hockley Essex SS5 4SQ |
Secretary Name | Surinder Kumar Beerh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Secretary Name | Beryl Sandra Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(13 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 34 Crunden Road South Croydon Surrey CR2 6HD |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Terence Stanley Brunt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 1999) |
Role | Insurance Broker |
Correspondence Address | 50 Lower Road Hullbridge Essex SS5 6DF |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 June 2001 | New director appointed (4 pages) |
18 June 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
11 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AL (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Location of register of members (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
17 May 1999 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 July 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (9 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (8 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members (14 pages) |
4 May 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (2 pages) |