Berrylands
Surbiton
Surrey
KT5 8NQ
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Charles Michael Loder Paine |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Basement Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Deborah Purser |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dorset Way Wokingham Berkshire RG41 3AL |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 1995) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1996) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | David Leslie Pryor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cartref 7 The Hooks Potwell Gardens Henfield West Sussex BN5 9UY |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1997) |
Role | Secretary |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Ian Andrew Fair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 October 1996(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Redcourt Forest Road Pyrford Surrey GU22 8NA |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mrs Stephanie Louise Murdoch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Sales & Marketing |
Correspondence Address | 7 Kerria Way West End Woking Surrey GU24 9XA |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 26a Kent Gardens Ruislip Middlesex HA4 8RX |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
9 March 2005 | Resolutions
|
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
16 April 2002 | New director appointed (2 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 March 2001 | Director resigned (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
3 November 1997 | Resolutions
|
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 May 1997 | New director appointed (3 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (12 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (4 pages) |
20 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
18 April 1995 | Return made up to 01/04/95; no change of members (8 pages) |
30 March 1995 | Director's particulars changed (2 pages) |