Chart Way
Horsham
West Sussex
RH12 1XL
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2005(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Frank Blashill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Insurance Broker |
Correspondence Address | The Larches Whaley Lane Whaley Bridge Via Stockport Cheshire SK12 7AG |
Director Name | Mr Peter Wilson Lowe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Director Name | Graham Neil Mawman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Northwold Drive Heaton Bolton Lancashire BL1 5BH |
Director Name | Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 155 The Green Worsley Manchester Lancashire M28 2PA |
Director Name | Exors Of Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
Director Name | Mr Michael Anthony Wheawell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Roy Wilkinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 1991) |
Role | Insurance Broker |
Correspondence Address | 10 Chadwick Hall Road Bamford Rochdale Lancashire OL11 4DJ |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Director Name | Mrs Sally Anne Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2001) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Secretary Name | Bernadette Clare Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,411 |
Current Liabilities | £76,599 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2007 | Dissolved (1 page) |
---|---|
21 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
28 June 2006 | Ex.res. "In specie" (1 page) |
28 June 2006 | Declaration of solvency (3 pages) |
28 June 2006 | O/R;-books, records. Etc. (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members
|
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 May 2001 | Location of register of members (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 October 1998 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 July 1997 | Return made up to 01/06/97; no change of members (8 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1996 | Return made up to 01/06/96; full list of members
|
7 December 1995 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 June 1995 | Return made up to 01/06/95; full list of members
|
26 October 1988 | Accounts made up to 30 September 1987 (13 pages) |