Haywards Heath
West Sussex
RH17 7SP
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Mr Nicholas Aspinall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Donald Arthur Dash |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1992) |
Role | Insurance Broker |
Correspondence Address | 96 Stortford Hall Park Bishops Stortford Hertfordshire CM23 5AN |
Director Name | Richard Ayrton Fry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1992) |
Role | Insurance Broker |
Correspondence Address | Pheonix House 105 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Arnold Majrick Seymour |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1992) |
Role | Insurance Broker |
Correspondence Address | Felhurst The Common Road Billericay Essex CM12 9NX |
Director Name | Edward John Slade |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1992) |
Role | Insurance Broker |
Correspondence Address | 151 Harestone Valley Road Caterham Surrey CR3 6HT |
Director Name | Derek George Snewin |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1992) |
Role | Insurance Broker |
Correspondence Address | 34 Arlington Road Woodford Green Essex IG8 9DE |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1992) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Mr Peter George Droussiotis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 1997) |
Role | Barrister |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Registered Address | 66 Prescot Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 December 1997 | Dissolved (1 page) |
---|---|
26 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Liquidators statement of receipts and payments (6 pages) |