Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director Name | Stephen Fraser Jennings |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 9 Lower Bury Lane Epping Essex CM16 5HA |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Closed |
Appointed | 12 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2001) |
Role | Banker |
Correspondence Address | 4 Vale Lodge Downs Lane Leatherhead Surrey KT22 8JQ |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Dominic Anthony Paul Crawley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Compton Cottage Frogmore East Meon Petersfield Hampshire GU32 1QH |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Philip John Remington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 68 Neos Zephygos Village Agios Tychonas Limassols 4521 |
Director Name | Mr Kenneth William Wither |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 51 Chepstow Rise Croydon Surrey CR0 5LX |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Derek Cyril Matthews |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | Colesgrove Manor Goffs Oaks Waltham Cross Hertfordshire EN7 5ND |
Director Name | Mr Paul Ritchie Thom |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 10 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Secretary Name | Matthew Motagu George |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 1999) |
Role | Seretary |
Correspondence Address | 129 Thurleigh Road London SW12 8TX |
Registered Address | Priory House One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (1 page) |
24 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
6 March 2000 | Resolutions
|
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (4 pages) |
22 March 1999 | Return made up to 09/03/99; no change of members (5 pages) |
12 March 1999 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
6 November 1998 | Full accounts made up to 30 September 1998 (5 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (7 pages) |
30 October 1997 | Full accounts made up to 30 September 1997 (7 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Return made up to 09/03/97; full list of members (7 pages) |
6 December 1996 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
28 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 October 1995 | 882 685000X£1 180495 (2 pages) |
29 September 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | £ nc 10000/695000 18/04/95 (1 page) |
4 May 1995 | Ad 18/04/95--------- £ si 685000@1=685000 £ ic 10000/695000 (2 pages) |
24 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |