Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(20 years, 9 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(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2001) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Director Name | Mr Kevin Lawrence Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Nestor Court Teston Maidstone Kent ME18 5AD |
Director Name | Mr Nigel Timothy Hayden |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 January 1993) |
Role | Insurance Broker |
Correspondence Address | 4 Burnham Street Kingston Upon Thames Surrey KT2 6QR |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years (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 Kevin Charles Harte |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 28 Mulgrave Road Dollis Hill London NW10 1BT |
Director Name | Graham Ronald Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 12 Glenhurst Road Southend On Sea Essex SS2 5DS |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 2 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(20 years, 8 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(20 years, 8 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(20 years, 8 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 | 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: 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;director's particulars changed (1 page) |
18 February 2003 | Return made up to 07/02/03; 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) |
28 February 2002 | Return made up to 07/02/02; 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) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director 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 (2 pages) |
3 October 2000 | New director appointed (3 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (10 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
16 February 1999 | Return made up to 07/02/99; full list of members (10 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
18 June 1998 | Company name changed bradstock, blunt (plastics) limi ted\certificate issued on 19/06/98 (2 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
10 December 1997 | Resolutions
|
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
27 October 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 March 1996 | Return made up to 07/02/96; full list of members
|
18 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 March 1995 | Return made up to 07/02/95; no change of members (8 pages) |