Billericay
Essex
CM12 9JH
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(11 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 June 2002) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Closed |
Appointed | 06 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Mr Dennis Michael Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Astor Close Kingston Upon Thames Surrey KT2 7LT |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Mr William Hugh Granby Sadleir |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 1993) |
Role | Banker |
Correspondence Address | Lads House Lynes Yard Bishops Cannings Devizes Wiltshire SN10 2LS |
Director Name | Christopher Julian Sheridan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Milborne Grove London SW10 9SN |
Secretary Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Adrian Timothy James Stanford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(9 years after company formation) |
Appointment Duration | 3 months (resigned 01 July 1993) |
Role | Banker |
Correspondence Address | The Old Rectory Preston Capes Daventry Northamptonshire NN11 6TE |
Director Name | Simon Christopher Penney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1995) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | John Botley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 22 Church Lane Norton Letchworth Hertfordshire SG6 1AJ |
Director Name | Richard St Leger Gillman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Oak Road Tiptree Colchester Essex CO5 0NF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Judith Anne Heald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1999) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windybraes Ferbies Speldhurst Kent TN3 0NS |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,446 |
Current Liabilities | £578,623 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2002 | Application for striking-off (2 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 December 2000 | Return made up to 14/10/00; no change of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 November 1999 | Return made up to 14/10/99; no change of members (7 pages) |
21 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
10 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 January 1997 | New director appointed (2 pages) |
21 December 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 14/10/96; no change of members (5 pages) |
15 July 1996 | Auditor's resignation (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Company name changed samuel montagu participations (h oldings) LIMITED\certificate issued on 13/06/95 (4 pages) |
7 April 1995 | Director resigned;new director appointed (4 pages) |