Billericay
Essex
CM11 1DT
Director Name | Seamus Keating |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2001) |
Role | Director,Group Finance |
Correspondence Address | 1 Oak House Enton Lane Witley Surrey GU8 5AP |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 August 2001) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Ronald William Daniels |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beeches Walk Carshalton Beeches Carshalton Surrey SM5 4JT |
Director Name | Dr Laurence Sidney Julien |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 20 Willow Walk Englefield Green Surrey TW20 0DQ |
Director Name | Mr Andrew Lumsdaine Karney |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Credenhill Hereford HR4 7DJ Wales |
Director Name | Mr Alan John Knight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 92 Beaumont Road Purley Surrey CR8 2EG |
Director Name | Mr David William Mann |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theydon Copt Forest Side Epping Essex CM16 4ED |
Director Name | Mr Clifford Stanley Frank Preddy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 18 Croham Park Avenue South Croydon Surrey CR2 7HH |
Director Name | Mr Colin Gilbert Rowland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 65 Westover Road London SW18 2RF |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 1994) |
Role | Commercial Manager |
Correspondence Address | 14 Clive Road Bedfont Feltham Middlesex TW14 9EG |
Director Name | Andrew Tindell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1994) |
Role | Manager |
Correspondence Address | 90 Great Goodwin Drive Merrow Guildford Surrey GU1 2TZ |
Director Name | Andrew Ferguson Given |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 65 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Dr Martin Peter Read |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Hampshire SO32 1DU |
Director Name | Jonathan Ashcroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | The Rectory Farmhouse Broadwell Moreton In Marsh Gloucestershire GL56 0TL Wales |
Director Name | Mr Ian William Mills |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Blackheath Lane Wonersh Surrey GU5 0PN |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Application for striking-off (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 April 1998 | Resolutions
|
6 November 1997 | Return made up to 12/10/97; full list of members
|
11 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (1 page) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
28 July 1996 | New director appointed (2 pages) |
14 March 1996 | Resolutions
|
11 March 1996 | Director's particulars changed (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 December 1995 | Secretary's particulars changed (4 pages) |
13 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |