Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Secretary Name | Brian William Sweetland |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Roger Michael Whiffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 8 Clandon Road Guildford Surrey GU1 2DR |
Director Name | Mr Raymond John Alexander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pretty Corner 1 Knowle Village Budleigh Salterton Devon EX9 6AL |
Director Name | Mr John Julian Cummings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1994) |
Role | Actuary |
Correspondence Address | The Ahyes Harford Devon EX10 0NH |
Director Name | Mr Richard John Foord |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 1998) |
Role | Investment Manager |
Correspondence Address | 33 Trinfield Avenue Exmouth Devon EX8 3JU |
Secretary Name | Mr Anthony Richard Swinburne-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Director Name | Mr Laurence Anthony Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1998) |
Role | General Manager (Investments) |
Correspondence Address | 1 Dunsford Gardens Exeter Devon EX4 1LL |
Director Name | Simon McClean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 November 1994) |
Role | Investment Director |
Correspondence Address | 36 Cedar Terrace Richmond Surrey TW9 2BZ |
Director Name | Simon McClean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 November 1994) |
Role | Investment Director |
Correspondence Address | 36 Cedar Terrace Richmond Surrey TW9 2BZ |
Director Name | Thomas Albert Pyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1998) |
Role | Grp Chief Executive |
Correspondence Address | 45 Gabriels Wharf Water Lane Exeter Devon EX2 8BG |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Beer Lodge 4 Hamilton Lane Exmouth Devon EX8 2JT |
Director Name | Mr Keith Satchell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 07 September 1999) |
Role | Group Chief Executive |
Correspondence Address | Oakfield 63 Moorlands Road Verwood Dorset BH31 7PD |
Director Name | Jane Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 1999) |
Role | Director Of Customer Services |
Correspondence Address | 5 Fyfield Close Pearce Waysbishopdown Salisbury Wiltshire SP1 3WU |
Registered Address | Pricewaterhouse Coopers 12 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 | £200,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 December 2001 | Dissolved (1 page) |
---|---|
18 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: pixham end dorking surrey RH4 1QA (1 page) |
28 February 2001 | Appointment of a voluntary liquidator (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Declaration of solvency (3 pages) |
12 February 2001 | Return made up to 31/01/01; no change of members (5 pages) |
27 July 2000 | Full accounts made up to 30 June 2000 (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
13 October 1999 | Auditors statement (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: winslade park exeter EX5 1DS (1 page) |
10 August 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
16 November 1998 | New director appointed (2 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
28 August 1997 | Director's particulars changed (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
3 January 1996 | Ad 07/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 May 1995 | Ad 17/05/95--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages) |