Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director Name | Stewart John Cunningham Dick |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Dunvegan 2 Oak Park Old Avenue West Byfleet Surrey KT14 6AG |
Director Name | Mr John Howard Gregory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1991) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Fern House Whitchurch Road Cublington Leighton Buzzard Bedfordshire LU7 0LP |
Director Name | Stephen Fraser Jennings |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 9 Lower Bury Lane Epping Essex CM16 5HA |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Mr Paul Ritchie Thom |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Banking Executive |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Director Name | Derek Cyril Matthews |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | Colesgrove Manor Goffs Oaks Waltham Cross Hertfordshire EN7 5ND |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 66 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, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 July 2000 | Dissolved (1 page) |
---|---|
20 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: priory house one mitre square london EC3A 5AN (1 page) |
7 May 1999 | Declaration of solvency (3 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Appointment of a voluntary liquidator (1 page) |
7 May 1999 | Res re specie (1 page) |
22 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
12 March 1999 | Director resigned (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (8 pages) |
30 October 1997 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
18 September 1997 | Resolutions
|
27 March 1997 | Return made up to 09/03/97; full list of members (8 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
11 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
28 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 September 1995 | Director resigned;new director appointed (4 pages) |
11 May 1995 | Return made up to 09/03/95; no change of members (6 pages) |