Lindfield
West Sussex
RH16 2TA
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 15 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | John Dewi Brychan Price |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 15 January 2002) |
Role | Chartered Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Anthony Buckley Woollard |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1995) |
Role | Valuer |
Correspondence Address | 12 Catsey Woods Bushey Hertfordshire WD2 3HS |
Director Name | Hans Petter Nuland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Flat 19 Royal Avenue House 1 Royal Avenue London Sw3 |
Director Name | Roland Elias Jabour Minaise |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 9 Royal Avenue House 1 Royal Avenue London SW3 4QE |
Director Name | Christopher Edward Lloyd |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Solicitor |
Correspondence Address | PO Box 344 Osprey House 5 Old Street St Helier Jersey JE2 3RE |
Director Name | William Lindsay Latto |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Writer |
Correspondence Address | 17 Royal Avenue House 1 Royal Avenue London SW3 4QE |
Director Name | Mr Gerald Victor Lane |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Royal Avenue House 1 Royal Avenue London Sw3 |
Director Name | Meena Krishnan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Hotel Administrator |
Correspondence Address | 2 Cromwell Place London SW7 2JE |
Director Name | Marilyn Houlihan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Property Manager/Actress |
Correspondence Address | 3 Royal Avenue House 1 Royal Avenue London SW3 4QE |
Director Name | Michael Sidney Hamson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 6th Floor 119 Cannon Street London EC4N 5AX |
Director Name | Mr Joseph Elmaleh |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Avenue House London SW3 4QD |
Director Name | Anne Holmes Dreway |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Flat 12 Royal Avenue House 1 Royal Avenue London Sw3 |
Director Name | Anthony Emile Deen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 6 View Close Highgate London N6 4DD |
Director Name | John Bartley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Three Kings Yard Davies Street London W1K 4JT |
Secretary Name | Mr Dennis Charles Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firfield 5 Menin Way Farnham Surrey GU9 8DY |
Director Name | Roger Paul Thompson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 40 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LS |
Director Name | Jane Mary Lawrence |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | 15 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Registered Address | 103 Wigmore Street London W1U 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2001 | Application for striking-off (1 page) |
12 March 2001 | Annual return made up to 24/09/00 (10 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (5 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
14 September 1999 | Annual return made up to 27/08/99 (10 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 October 1998 | Annual return made up to 27/09/98 (11 pages) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london. SW1Y 4LB (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Annual return made up to 27/09/97 (11 pages) |
24 January 1997 | New director appointed (1 page) |
7 November 1996 | Annual return made up to 27/09/96 (10 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Annual return made up to 27/09/95 (26 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned (4 pages) |