Penge
London
SE20 8HE
Director Name | Stephen Miles Ottewill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bradmore Way Coulsdon Surrey CR5 1PF |
Director Name | Andrew Whittington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 November 2003) |
Role | Bank Manager |
Correspondence Address | Green Trees 8 Friston Walk Ifield Crawley West Sussex RH11 0AH |
Director Name | Angela Margaret Giovanna Turner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 November 2003) |
Role | Bank Manager |
Correspondence Address | 10 Blackbridge Lane Horsham West Sussex RH12 1RP |
Director Name | Mrs Betty Ann Young-Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1997) |
Role | Bank Manager |
Correspondence Address | Victoria Cottage 120 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Timothy John Lewis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 1996) |
Role | Bank Manager |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Mr Leonard Kellaway |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1992) |
Role | Bank Manager |
Correspondence Address | Eynsford Tyland Road Sandling Maidstone Kent ME14 3BH |
Director Name | Christopher Malcolm Horne |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 1996) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 151 Maidstone Road Chatham Kent ME4 6JE |
Director Name | Mr Rex Anthony Goodall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 1992) |
Role | Bank Manager |
Correspondence Address | 7 Birkdale Gardens Herne Bay Kent CT6 7TS |
Director Name | Mr David Ernest Leonard England |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 April 1998) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ewell Downs Road Ewell Surrey KT17 3BN |
Secretary Name | Timothy John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Mrs Eileen Bernadette Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 1998) |
Role | Bank Manager |
Correspondence Address | 69 Bromley Road London SE6 2UA |
Director Name | Mr Ian Paul Fuller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 1996) |
Role | Bank Manager |
Correspondence Address | 10 Lovelace Road Dulwich London SE21 8JX |
Director Name | Mr John Ringshall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 1994) |
Role | Bank Manager |
Correspondence Address | 5 Kendal Drive Tonbridge Kent TN9 1LZ |
Director Name | Mr Peter Charles Baker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 1997) |
Role | Bank Manager |
Correspondence Address | 91 Hazeldell Watton At Stone Hertford Hertfordshire SG14 3SP |
Director Name | Mrs Deborah Phyllis Rapley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 April 2000) |
Role | Bank Manager |
Correspondence Address | 1 Bath Cottages Hillcrest Road Dartford Kent DA1 3QW |
Director Name | Diane Mills |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1993) |
Role | Bank Manager |
Correspondence Address | 87/89 High Street Barkway Royston Hertfordshire SG8 8ED |
Director Name | Mr Anthony Albert Manzi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 1998) |
Role | Bank Manager |
Correspondence Address | 23 Woodside Drive Wilmington Dartford Kent DA2 7NQ |
Director Name | Mr John Ernest Cook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 April 1998) |
Role | Bank Manager |
Correspondence Address | 17 West Avenue Pinner Middlesex HA5 5BZ |
Director Name | Graham John Crossley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1994) |
Role | Bank Manager |
Correspondence Address | 4 Norfolk Road Upminster Essex RM14 2RF |
Director Name | David William Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1996) |
Role | Bank Manager |
Correspondence Address | 10 Winton Road Farnborough Kent BR6 7AL |
Director Name | Samantha Helen Linsley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1998) |
Role | Barrister |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Director Name | Robert Earl Stemmons |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1998) |
Role | Lawyer |
Correspondence Address | 17 Brondesbury Park London NW6 7BS |
Secretary Name | Samantha Helen Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Director Name | Debra Christine Giddings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2000) |
Role | Bank Manager |
Correspondence Address | 129 Ravensbury Road London SW18 4RY |
Director Name | Philip Swan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1998) |
Role | Banker |
Correspondence Address | 7 Kyrchil Lane Colehill Dorset BH21 2RT |
Director Name | Alyson Leslie Dawn Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 years after company formation) |
Appointment Duration | 3 years (resigned 17 March 2000) |
Role | Banker |
Correspondence Address | 24 Palmerston Road Farmborough Village Kent BR6 7ED |
Secretary Name | Gloria Jayne Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 19 Hadley Gardens Chiswick London W4 4NU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | David John Phelps |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Bank Manager |
Correspondence Address | 49 Campbell Crescent East Grinstead West Sussex RH19 1JT |
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2003 | Application for striking-off (2 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 May 2001 | Return made up to 19/04/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 15 lombard street london EC3V 9AU (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 19/04/98; no change of members (5 pages) |
4 June 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 June 1997 | Return made up to 19/04/97; change of members (11 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
3 May 1996 | Return made up to 19/04/96; full list of members (10 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 April 1995 | Return made up to 19/04/95; change of members (22 pages) |