Sherborne
Cheltenham
Gloucestershire
GL54 3DZ
Wales
Director Name | Stephen Pullin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Vice President John Deere Cred |
Correspondence Address | 55 Alexander Drive Oakville Ontario L6j 4b5 Canada |
Director Name | Mr Christopher Paul Stamper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(14 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Arthur Geoffrey Slade |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Correspondence Address | 16 Fryer Avenue Leamington Spa Warwickshire CV32 6HY |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 1995) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 1993) |
Role | Factor |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Arthur Geoffrey Slade |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | Field House Horsham Road Steyning West Sussex BN44 3AE |
Secretary Name | Stuart Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 19 Sunlight Close London SW19 8TG |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | James Alan Israel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Vice President |
Correspondence Address | 13815 Rosewood Drive Clive Iowa 50325 |
Director Name | Mr Frederick Alexander McKee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thurlby Farm Thurlby Lane Stanton On The Wolds Keyworth Nottingham NG12 5BS |
Director Name | Paul Richard Mead |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Banker |
Correspondence Address | 28 Maple Court The Gables, Oxshott Leatherhead Surrey KT22 0SD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Graham Nicholas Ledden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Weston Under Penyard Ross On Wye Herefordshire HR9 7PH Wales |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 May 1999) |
Role | Director,Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Registered Address | PO Box 695 8 Salibury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,501,000 |
Net Worth | £2,002,000 |
Current Liabilities | £11,207,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 3 princess way redhill surrey RH1 1NP (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Declaration of solvency (6 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Liquidators powers (3 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 3 princess way redhill surrey RH1 1NP (1 page) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 April 2000 | New director appointed (3 pages) |
30 November 1999 | New director appointed (5 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 September 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Memorandum and Articles of Association (23 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
10 February 1999 | Ad 01/02/99--------- £ si 1530000@1=1530000 £ ic 100/1530100 (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Nc inc already adjusted 01/02/99 (1 page) |
10 February 1999 | Ad 01/02/99--------- £ si 1470000@1=1470000 £ ic 1530100/3000100 (2 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
24 November 1998 | Return made up to 31/10/98; full list of members (17 pages) |
22 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 31/10/97; full list of members (12 pages) |
10 September 1997 | Director's particulars changed (1 page) |
8 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (1 page) |
4 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (1 page) |
28 July 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
6 March 1997 | Secretary resigned (1 page) |
13 January 1997 | Company name changed faf growcash LIMITED\certificate issued on 14/01/97 (2 pages) |
22 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
17 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned;new director appointed (6 pages) |