Blakeney
Holt
Norfolk
NR25 7PL
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(22 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Nicholas Mark Bryce Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Insurance Broker |
Correspondence Address | The Mill House Mill Lane Fellbridge East Grinstead West Sussex RH19 2PQ |
Director Name | Anthony John Newnham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1993) |
Role | Insurance Broker |
Correspondence Address | 22 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Albert Leslie Kemp |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | Barnfield Burntlodge Lane Ticehurst East Sussex TN5 7LB |
Secretary Name | Anthony John Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1993) |
Role | Insurance Broker |
Correspondence Address | 22 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr Stephen Robert Warner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2000) |
Role | Insurance Broker |
Correspondence Address | Hambledon Langham Road Robertsbridge East Sussex TN32 5DT |
Director Name | Terence Charles Waller |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | Warminghurst Cottage Hurstwood Road High Hurstwood East Sussex TN22 4BE |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | Mr Frederick William Devey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 1999) |
Role | Insurance Broker |
Correspondence Address | Polands Oast House Four Elms Road Edenbridge Kent TN8 6LT |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Samantha Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1998) |
Role | CS |
Correspondence Address | 196 Hornchurch Road Hornchurch Essex RM11 1QJ |
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 74 Herent Drive Clayhall Ilford Essex IG5 0HG |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Registered Address | C/O Bradstock Group Plc 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page) |
26 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
28 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 April 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
12 January 2000 | New director appointed (3 pages) |
7 January 2000 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 July 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 14/03/99; full list of members (13 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
16 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
25 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
24 April 1997 | Return made up to 14/03/97; full list of members (15 pages) |
27 October 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (11 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Return made up to 14/03/95; no change of members (10 pages) |