Walton Bay
Clevedon
Somerset
BS21 7AS
Secretary Name | Jane Dumeresque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Hill House Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH |
Director Name | Mr Peter George Patrick Dew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camera Place London SW10 0BJ |
Director Name | Mr Christopher Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 1996) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 5 Westfield House 172 Bloomfield Road Bath Bath & North East Somerset BA2 2AT |
Director Name | Mrs Jeanette Elaine Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 1996) |
Role | Investment Advisor |
Correspondence Address | Westfield House 172 Bloomfield Road Bath Avon BA2 2AT |
Secretary Name | Mrs Jeanette Elaine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Westfield House 172 Bloomfield Road Bath Avon BA2 2AT |
Director Name | Michael John Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1997) |
Role | Investment Advisor |
Correspondence Address | Appartment 7 2 Portland Place Bath Avon BA1 2RU |
Director Name | Sean Patrick Ewing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1996(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Secretary Name | Mr Dennis Bryan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Director Name | Mark Andrew Fletcher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 1997) |
Role | Investment Adviser |
Correspondence Address | 39 Howes Close Warmley Bristol Avon BS15 5SB |
Director Name | David John Woodburn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 10 Longmoor Road Ashton Bristol BS3 2NZ |
Director Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1999) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Simon Alexander Temple-Pedersen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2001) |
Role | Investment Manager |
Correspondence Address | Wallmarsh House Rodden Frome Somerset BA11 5JL |
Director Name | William Gawne Fossick |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(19 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | The Grange Greenstead Green Halstead Essex CO9 1QZ |
Secretary Name | Sean Patrick Ewing |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1998(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Director Name | Mr Patrick Daniel Williams Ingram |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Mrs Grace Fiona Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Director Name | Mrs Grace Fiona Horton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Mr Patrick Daniel Williams Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(27 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirty Acre Barn Shepherds Walk Epsom Surrey KT18 6BX |
Registered Address | C/O Ashcourt Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
9 April 2009 | Director appointed peter george patrick dew (2 pages) |
2 April 2009 | Appointment terminated director alan morton (1 page) |
4 February 2009 | Director appointed alan john morton (2 pages) |
4 February 2009 | Appointment terminated director patrick ingram (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 May 2008 | Location of register of members (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o savoy investment management LIMITED 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
22 November 2007 | Return made up to 02/10/07; no change of members
|
26 February 2007 | Return made up to 02/10/06; full list of members
|
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
4 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (11 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
22 August 2005 | Accounts for a dormant company made up to 30 September 2004 (11 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
10 October 2003 | Return made up to 02/10/03; full list of members
|
29 August 2003 | New director appointed (3 pages) |
26 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
12 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | Return made up to 11/10/01; no change of members (4 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 16/17A old bond street bath BA1 1BP (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
13 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
29 August 2000 | Auditor's resignation (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 November 1999 | Return made up to 11/10/99; full list of members
|
18 October 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 December 1998 | Return made up to 11/10/98; full list of members
|
16 December 1998 | New secretary appointed (2 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
2 February 1998 | New director appointed (3 pages) |
14 October 1997 | Return made up to 11/10/97; no change of members
|
10 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
20 March 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
22 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
23 September 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (3 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 16/17A old bond street bath BA1 1BP (1 page) |
2 July 1996 | Auditor's resignation (2 pages) |
12 December 1995 | Auditor's resignation (4 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (20 pages) |
10 March 1995 | Resolutions
|
21 October 1993 | Return made up to 11/10/93; full list of members (5 pages) |