Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director Name | Donald Stewart Cornelius |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retired |
Correspondence Address | Pear Tree Cottage Hobbs Cross Old Harlow Harlow Essex CM17 0NN |
Director Name | Ms Vivien Mary Gould |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Avening Tetbury Gloucestershire GL8 8NH Wales |
Secretary Name | Investec Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Peter Ashley Miller |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 7 Ballygate Beccles Suffolk NR34 9NA |
Director Name | Basil William Seymour Irwin |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Thatch Elsenham Road Stansted Essex CM24 8SS |
Secretary Name | David Richard Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 69 Priestley Gardens Chadwell Heath Romford Essex RM6 4SH |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Secretary Name | Investec Guiness Flight Investment Trust Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2000) |
Correspondence Address | Lightermans Court 5 Gainsford Street Tower Bridge London SE1 2NE |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,814 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 2 gresham street london EC2V 7QP (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of solvency (3 pages) |
27 August 2003 | Appointment of a voluntary liquidator (1 page) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 October 2002 (8 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 October 2001 (8 pages) |
30 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 October 2000 (8 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Return made up to 05/02/00; bulk list available separately
|
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 October 1999 (8 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page) |
26 March 1999 | Return made up to 05/03/99; full list of members (10 pages) |
19 February 1999 | Auditor's resignation (1 page) |
26 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Resolutions
|
24 March 1998 | Return made up to 05/03/98; no change of members (9 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
22 September 1997 | Director resigned (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: royex house aldermanbury square london EC2V 7HR (1 page) |
19 March 1997 | Full accounts made up to 31 October 1996 (6 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (9 pages) |
5 November 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (3 pages) |
19 March 1996 | Return made up to 05/03/96; no change of members (7 pages) |
19 March 1996 | Full accounts made up to 31 October 1995 (6 pages) |
22 March 1995 | Return made up to 05/03/95; no change of members (10 pages) |