Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director Name | Shaun Derek Astley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ Wales |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Mr Ian George Daish |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 15 Glategny Esplanade St Peter Port Guernsey Channel |
Director Name | Mr Keith John Earthrowl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 47 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Mr Philip Claude Heitlinger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2003) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodberry Way North Finchley London N12 0HE |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr David Johnstone |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 1992) |
Role | Insurance Executive |
Correspondence Address | 70 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1993) |
Role | Insurance Executive |
Correspondence Address | 17 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Mr Anthony Simon Nichols |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Melbourne House Lower Street Stroud Gloucestershire GL5 2HT Wales |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 37 Elm Avenue Upminster Essex RM14 2AZ |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Director Name | Mr Philip Bruce Andrew Young |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 St Marys Road Wimbledon London SW19 7BW |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,369,000 |
Net Worth | £12,028,000 |
Current Liabilities | £10,687,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2006 | Dissolved (1 page) |
---|---|
24 February 2006 | Completion of winding up (1 page) |
22 April 2005 | Order of court to wind up (3 pages) |
22 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
22 April 2005 | Notice of discharge of Administration Order (4 pages) |
27 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o price waterhouse 35 st thomas street london SE1 9SN (1 page) |
26 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
3 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Scheme of arrangement - amalgamation (85 pages) |
28 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 October 2002 | Director resigned (1 page) |
13 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2002 | Administrator's abstract of receipts and payments (5 pages) |
10 September 2001 | O/C replacement of administrator (11 pages) |
12 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 December 2000 | Administrator's abstract of receipts and payments (4 pages) |
1 August 2000 | Administrator's abstract of receipts and payments (4 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (4 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
20 November 1996 | Administrator's abstract of receipts and payments (2 pages) |
4 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
3 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
30 August 1994 | Administrators report (3 pages) |
25 August 1993 | Notice of result of meeting of creditors (26 pages) |
1 June 1993 | Administration Order (5 pages) |
14 May 1993 | Notice of Administration Order (1 page) |