The Heath Dedham
Colchester
Essex
CO7 6BU
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Director Name | Pim Herman Polak Schoute |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Albert Hahnplanstven 14 1077 Bm Amsterdam |
Director Name | Andrew James Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Loss Adjuster |
Correspondence Address | The Ridings Copt Hall Road Ightham Sevenoaks Kent TN15 9DU |
Director Name | Kenneth Richard Polley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chairman President |
Correspondence Address | 7102 Doral Place Tyler Texas 75703 Usa Foreign |
Secretary Name | Maurice Dobb |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Maurice Dobb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Accountant |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Mr John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1993) |
Role | Banker |
Correspondence Address | Farningham House Farningham Dartford Kent DA4 0DH |
Director Name | Mr Ewan Maclean Cresswell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 2a Allen Road West Dulwich London Se21 |
Director Name | Christopher Edward Hardy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Palmers Farm Hawkenbury Tunbridge Wells Kent Kno 9ad |
Director Name | Gordon Campbell Reid |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakwoods Shooters Way Berkhamsted Hertfordshire HP4 3HQ |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Secretary Name | Gordon Campbell Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakwoods Shooters Way Berkhamsted Hertfordshire HP4 3HQ |
Director Name | Herman Matthews Van Velsen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Managing Director |
Correspondence Address | Mesdaglaan 15 Bosch En Duin 3735 Lk Foreign |
Secretary Name | Mr John Benjamin Lowten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 315 Knightsfield Welwyn Garden City Hertfordshire AL8 7NJ |
Registered Address | Kpmg Corporate Recovery PO Box 703 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 | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 November 1998 | Dissolved (1 page) |
---|---|
18 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: international house world trade centre st. Katherines way london E1 9UN (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Declaration of solvency (8 pages) |
5 February 1998 | Appointment of a voluntary liquidator (2 pages) |
5 February 1998 | Ex res re. Powers of liquidator (1 page) |
12 January 1998 | Company name changed cunningham group LIMITED\certificate issued on 12/01/98 (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 December 1997 | Ad 26/03/97--------- £ si [email protected] (3 pages) |
16 December 1997 | Ad 19/11/96--------- £ si [email protected] (3 pages) |
30 October 1997 | Return made up to 19/10/97; full list of members (15 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 November 1996 | Return made up to 19/10/96; full list of members (14 pages) |
30 October 1996 | Company name changed cunningham, hart & co. (Holdings ) LIMITED\certificate issued on 31/10/96 (2 pages) |
3 October 1996 | £ nc 638630/1000000 30/09/96 (1 page) |
3 October 1996 | Resolutions
|
2 August 1996 | Auditor's resignation (2 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | New director appointed (1 page) |
15 November 1995 | Return made up to 19/10/95; no change of members (22 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
25 September 1985 | Company name changed\certificate issued on 25/09/85 (2 pages) |
25 September 1985 | Company name changed\certificate issued on 25/09/85 (3 pages) |
11 July 1985 | Incorporation (24 pages) |