Bexley
Kent
DA5 2EN
Secretary Name | Mr Clifford Eric Shanbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chiltern Avenue Bushey WD23 4PX |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Portman Mansions Porter Street London W1U 6DE |
Director Name | Graham Keith Barber |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 14 Egglestone Square Boston Spa Wetherby West Yorkshire LS23 6RX |
Director Name | Ian James Fraser |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Rivoli Bramhope Manor Moor Road Bramhope Leeds LS16 9HJ |
Director Name | Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1998) |
Role | Personal Financial Planning Consultant |
Correspondence Address | 67 Barmouth Road Wandsworth London SW18 2DT |
Director Name | Mr Clifford Eric Shanbury |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chiltern Avenue Bushey WD23 4PX |
Director Name | Frank Arthur Smith |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tranquil Vale London SE3 0BP |
Director Name | Stephen John Titley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1999) |
Role | Financial Planning Manager |
Correspondence Address | 50 Melrose Drive Perton Wolverhampton WV6 7XQ |
Director Name | David Charles Bird |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1998) |
Role | Financial Advisor |
Correspondence Address | 63 Castlewood Road London N16 6DJ |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 June 2000 | Dissolved (1 page) |
---|---|
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Memorandum and Articles of Association (5 pages) |
10 February 2000 | Company name changed robson rhodes financial planning LIMITED\certificate issued on 11/02/00 (2 pages) |
10 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Declaration of solvency (3 pages) |
10 March 1999 | Resolutions
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
30 September 1998 | Return made up to 24/09/98; full list of members (8 pages) |
22 May 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 February 1998 | Director resigned (1 page) |
10 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
23 January 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
27 September 1996 | Return made up to 24/09/96; full list of members (10 pages) |
16 April 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 24/09/95; no change of members (16 pages) |
13 October 1995 | New director appointed (4 pages) |
13 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
13 September 1995 | Director's particulars changed (4 pages) |