Cheriton
Alresford
Hampshire
SO24 0QB
Director Name | David John Beasley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 1999) |
Role | Financial Services Sales Consultant |
Correspondence Address | 25 Spurwells Ilton Somerset TA19 9HP |
Director Name | Peter Alastair Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | 105 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Peter Clarke |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 April 2000) |
Role | Accountant |
Correspondence Address | 117 Buckingham Avenue Perivale Greenford Middlesex UB6 7RD |
Director Name | Marilyn Rosemary Anne Ellis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1991) |
Role | Pensions Consultant |
Country of Residence | Cyprus |
Correspondence Address | Villa Meera PO Box 60726 8107 Paphos 8107 |
Director Name | Robert Henry Hyatt |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 February 2004) |
Role | Financial Services |
Correspondence Address | Summerlea Summerlug Mortimer Berkshire RG7 2JR |
Director Name | Mr Graham John Lancaster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Mr Michael Ronald Nathan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 March 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Ladymeade Ilminster Somerset TA19 0EA |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | Keith Philip Turner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1993) |
Role | Financial Services Consultant |
Correspondence Address | Deansway Stoke Row Henley On Thames Oxfordshire RG9 5QL |
Director Name | Mr John Alexander Kirby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 1999) |
Role | Insurance Broker |
Correspondence Address | Woodview Church Path Lane End Buckinghamshire HP14 3HP |
Director Name | Diane Carol Hugo |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2001) |
Role | Secretary |
Correspondence Address | 40 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Registered Address | Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,158 |
Cash | £1,000 |
Current Liabilities | £25,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Completion of winding up (1 page) |
22 April 2005 | Order of court to wind up (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
29 October 2004 | Director resigned (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2004 | Withdrawal of application for striking off (1 page) |
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Director resigned (1 page) |
15 June 2004 | Application for striking-off (1 page) |
9 June 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
12 September 2003 | Resolutions
|
28 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 September 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 May 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 30/03/99; full list of members (9 pages) |
25 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed aegis financial services LIMITED\certificate issued on 06/04/99 (2 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 May 1998 | Return made up to 30/03/98; full list of members (10 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 30/03/97; no change of members
|
30 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 April 1996 | Return made up to 30/03/96; full list of members
|
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 30/03/95; no change of members
|
17 July 1980 | Memorandum of association (9 pages) |