Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Gerald Parselle Wilton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Crockham Hill Edenbridge Kent TN8 6RG |
Director Name | Stephen Ronald Thompson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cow Lane Mark Beech Edenbridge Kent TN8 5NX |
Director Name | Mr Charles Graham Pendred |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Fountain House Park Street London W1K 7HQ |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Stuart Clarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 86 Hamilton Terrace St Johns Wood London NW8 9UL |
Director Name | Edward Tyler Bowen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 21 Bluebell Drive St James Road Goffs Oak Hertfordshire EN7 6AZ |
Director Name | Mr James John Blackshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 1996) |
Role | Gilt Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Goosey Farringdon Oxfordshire SN7 8PA |
Secretary Name | Pamela Margaret Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 1 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Ian Charles Melia |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oaks Downs Avenue Epsom Surrey KT18 5HH |
Director Name | Thomas Ernest Ford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Money Broker Director |
Country of Residence | England |
Correspondence Address | 29 Malam Gardens London E14 0TR |
Director Name | Patrick Anthony Hugh Turnbull |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Cheyn Cottage Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 7 Grange Grove London N1 2NP |
Director Name | Stephen Edward William Pearce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1999) |
Role | Accountant |
Correspondence Address | 15 The Drive Tonbridge Kent TN9 2LP |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1999) |
Role | Security Broker |
Correspondence Address | Flat 20 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Dir (Finance) |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Wood Vale London N10 3DP |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tumblewood Rodmell Road Tunbridge Wells Kent TN2 5ST |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,889,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Return made up to 02/11/04; full list of members (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
12 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
30 November 2002 | Return made up to 02/11/02; full list of members (5 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members (5 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | Director resigned (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page) |
29 November 1999 | Return made up to 02/11/99; full list of members (11 pages) |
25 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Director's particulars changed (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 02/11/98; full list of members (7 pages) |
19 November 1998 | Resolutions
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Return made up to 02/11/97; full list of members (10 pages) |
8 November 1997 | Particulars of mortgage/charge (5 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 August 1997 | Director's particulars changed (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page) |
2 December 1996 | Return made up to 02/11/96; full list of members (12 pages) |
9 June 1996 | Director resigned (1 page) |
7 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
22 April 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (20 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |