Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Rodney Jeffreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Co Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Colin George McCann |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Insurance Broker |
Correspondence Address | 458 Hope Mill Whalley Road Ramsbottom Bury Lancashire BL0 0ES |
Director Name | Elliot James Yarrow |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1992) |
Role | Insurance Broker |
Correspondence Address | Court House Fulmer Road Fulmer Slough Berkshire SL3 6HN |
Secretary Name | Stephen Clifford Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 19 Whiteside Fold Norden Rochdale Lancashire OL12 7LP |
Director Name | Robert Anthony Jewell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 10 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6JT |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr William Ernest Bennington |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | Binnian Lodge 71 Beanstown Road Lisburn Co Antrim BT28 3UR Northern Ireland |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 9 months 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 | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(21 years, 3 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 |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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, 3 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 |
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) |
23 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
21 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
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 (3 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
29 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 June 1999 | Return made up to 02/06/99; full list of members (8 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 September 1998 | Resolutions
|
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
27 June 1996 | Return made up to 02/06/96; no change of members (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 July 1995 | Return made up to 02/06/95; change of members (8 pages) |
7 July 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | £ ic 702/575 27/03/95 £ sr 127@1=127 (1 page) |
25 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 35 fountain street manchester M2 2AF (1 page) |
5 April 1995 | Resolutions
|