Berrylands
Surbiton
Surrey
KT5 8NQ
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 July 2005) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Arthur George Chopping |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 1994) |
Role | Systems Director |
Correspondence Address | 6c Somerset Road Ealing London W13 9PB |
Director Name | Mr Timothy John Meredith Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 1994) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 37 School Walk Sunbury On Thames Middlesex TW16 6RB |
Director Name | Mr Michal Stefan Grott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 October 2002) |
Role | Finance Director |
Correspondence Address | 93 Popes Grove Twickenham Middlesex TW1 4JT |
Director Name | Desmond George Reeves |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Morella Road London SW12 8UH |
Secretary Name | Mr Michael Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Secretary Name | Mr Michal Stefan Grott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 1994) |
Role | Secretary |
Correspondence Address | 93 Popes Grove Twickenham Middlesex TW1 4JT |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 1995) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 2002) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr Peter Mark Redhead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 July 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 39 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 February 2004 | Director resigned (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
11 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 December 2002 | Director resigned (1 page) |
1 October 2002 | Resolutions
|
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (11 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
18 September 1997 | Director's particulars changed (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 March 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |