Hove
East Sussex
BN3 6LA
Director Name | Ms Jennifer Ann Barbara Phillips |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appledore Stonequarry Road, Chelwood Gate Haywards Heath West Sussex RH17 7LS |
Director Name | Jonathan Alan Justin Phillips |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Park Road Worthing East Sussex BN11 2AS |
Director Name | Mr Gerald Albert Crocker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 1994) |
Role | Insurance Consultant |
Correspondence Address | 7 Post Horn Close Forest Row East Sussex RH18 5DE |
Director Name | Rowland Anthony Edwards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 1997) |
Role | Insurance Consultant |
Correspondence Address | 37 Ash Close Crawley Down West Sussex RH10 4PG |
Director Name | Mr Michael Anthony Rutland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 1994) |
Role | Insurance Consultant |
Correspondence Address | 10 St Davids Road Tunbridge Wells Kent TN4 9JQ |
Secretary Name | Mr Gerald Albert Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 7 Post Horn Close Forest Row East Sussex RH18 5DE |
Director Name | Bruce Yorstoun Maley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1997) |
Role | Insurance Broker-Director |
Correspondence Address | Rosings Ripe Lewes East Sussex BN8 6AW |
Secretary Name | Mr Alfred John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Sunny Corner Orchard Way Warninglid Haywards Heath West Sussex RH17 5ST |
Director Name | Alan Ernest Phillips |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Director Name | Neil Alan Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2002) |
Role | Insurance Broker |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Secretary Name | Fiona Jane Halina Grom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 64 The Crescent Wimbledon Park London Greater London SW19 8AN |
Secretary Name | Jennifer Ann Barbara Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Paddocks Keymer Road Burgess Hill Sussex RH15 0BA |
Registered Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £436,224 |
Cash | £429,638 |
Current Liabilities | £14,117 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2007 | Dissolved (1 page) |
---|---|
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Declaration of solvency (3 pages) |
21 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
3 October 2005 | £ ic 410000/5090 26/09/05 £ sr 404910@1=404910 (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 August 2005 | Declaration of shares redemption:auditor's report (3 pages) |
19 August 2005 | Resolutions
|
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
12 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 09/10/03; full list of members (2 pages) |
26 January 2003 | Return made up to 09/10/02; full list of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 January 2002 | Return made up to 09/10/01; full list of members (6 pages) |
31 January 2002 | Resolutions
|
11 May 2001 | Full accounts made up to 31 May 2000 (16 pages) |
27 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (16 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members (7 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 27/31,blandford street london W1 (1 page) |
19 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Director resigned (1 page) |
12 June 1997 | Ad 30/04/97--------- £ si 49000@1=49000 £ ic 361000/410000 (2 pages) |
16 April 1997 | Director resigned (1 page) |
15 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
26 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
17 July 1996 | Ad 22/05/96--------- £ si 140000@1=140000 £ ic 221000/361000 (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 February 1996 | Return made up to 31/10/95; full list of members (6 pages) |
5 January 1996 | £ nc 2000/502000 13/12/95 (1 page) |
5 January 1996 | Ad 13/12/95--------- £ si 220000@1=220000 £ ic 1000/221000 (2 pages) |
5 January 1996 | Resolutions
|