Slaugham
Haywards Heath
West Sussex
RH17 6AH
Director Name | Mrs Veronica Pritchard-Gordon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slaugham Park Slaugham Haywards Heath West Sussex RH17 6AH |
Secretary Name | Mark Talbot Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alchornes Bell Lane Nutley Uckfield East Sussex TN22 3PD |
Director Name | Giles Henry Acheson-Gray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1993) |
Role | Shipbroker |
Correspondence Address | 59 Littleton Street London SW18 3SZ |
Director Name | Mr Michael Percy Combe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1993) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | The Thatched House Emery Down Lyndhurst Hampshire SO43 7EB |
Director Name | Alan Giles Fyfe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1993) |
Role | Shipbroker |
Correspondence Address | Blandings Merle Common Oxted Surrey RH8 0RP |
Director Name | Nicholas David Jackson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1993) |
Role | Shipbroker |
Correspondence Address | 82 Cambridge Street London SW1V 4QQ |
Director Name | Henry Grainger Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1993) |
Role | Shipbroker |
Correspondence Address | 18 Kimberley Road London SW9 9DG |
Secretary Name | Mr Alan Rodney Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 1 Queen Annes Grove Bush Hill Park Enfield Middlesex EN1 2JP |
Secretary Name | Giles Pritchard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slaugham Park Slaugham Haywards Heath West Sussex RH17 6AH |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2000 | Dissolved (1 page) |
---|---|
30 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 1999 | Liquidators statement of receipts and payments (6 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: slaugham park slaugham sussex RH17 6AH (1 page) |
3 September 1999 | Declaration of solvency (3 pages) |
3 September 1999 | Appointment of a voluntary liquidator (2 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 April 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 11/15 arlington street st. James's london SW1A 1RD (1 page) |