Duxford
Cambridgeshire
CB2 4SJ
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr Christopher John Rupert Fairs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2007) |
Role | Compliance Officer And Company |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mrs Betty Ann Young-Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | Victoria Cottage 120 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Timothy John Lewis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Mr Leonard Kellaway |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1992) |
Role | Bank Manager |
Correspondence Address | Eynsford Tyland Road Sandling Maidstone Kent ME14 3BH |
Director Name | Christopher Malcolm Horne |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1994) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 151 Maidstone Road Chatham Kent ME4 6JE |
Director Name | Mr Rex Anthony Goodall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 1992) |
Role | Bank Manager |
Correspondence Address | 7 Birkdale Gardens Herne Bay Kent CT6 7TS |
Director Name | Mr David Ernest Leonard England |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1994) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ewell Downs Road Ewell Surrey KT17 3BN |
Secretary Name | Timothy John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Mr Ian Paul Fuller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 10 Lovelace Road Dulwich London SE21 8JX |
Director Name | Mr Peter Charles Baker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 91 Hazeldell Watton At Stone Hertford Hertfordshire SG14 3SP |
Director Name | Mr Anthony Albert Manzi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 23 Woodside Drive Wilmington Dartford Kent DA2 7NQ |
Director Name | Diane Mills |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1993) |
Role | Bank Manager |
Correspondence Address | 87/89 High Street Barkway Royston Hertfordshire SG8 8ED |
Director Name | Mrs Deborah Phyllis Rapley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 1 Bath Cottages Hillcrest Road Dartford Kent DA1 3QW |
Director Name | Mr John Ringshall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 5 Kendal Drive Tonbridge Kent TN9 1LZ |
Director Name | Mrs Eileen Bernadette Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 69 Bromley Road London SE6 2UA |
Director Name | Mr John Ernest Cook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 17 West Avenue Pinner Middlesex HA5 5BZ |
Director Name | Graham John Crossley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 September 1994) |
Role | Bank Manager |
Correspondence Address | 4 Norfolk Road Upminster Essex RM14 2RF |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years after company formation) |
Appointment Duration | 5 years (resigned 19 September 1999) |
Role | Finance Director |
Correspondence Address | 3 Lancaster Drive Jamestown Harbour London E14 9PT |
Director Name | Mr Nigel Harold John Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British By Birth |
Status | Resigned |
Appointed | 09 September 1994(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse 10 Regent Court Wrights Lane London W8 5SJ |
Director Name | Mr Paul Francis Sandilands |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcutt House Helmdon Brackley Northamptonshire NN13 5QZ |
Secretary Name | Mr Alexander James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Holywell Close West Canford Heath Poole Dorset BH17 9BG |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Registered Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
24 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
24 December 2003 | Director's particulars changed (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
3 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
7 May 2002 | Director resigned (1 page) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members
|
26 February 2001 | Secretary's particulars changed (1 page) |
11 October 2000 | Resolutions
|
5 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 52-54 leadenhall street london EC3A 2DT (1 page) |
20 March 2000 | New director appointed (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (1 page) |
20 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 fenchurch street london EC3M 4BY (1 page) |
20 March 2000 | New director appointed (1 page) |
7 October 1999 | Director resigned (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
16 July 1998 | Return made up to 14/04/98; full list of members (8 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1997 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 19/04/96; full list of members
|
6 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (14 pages) |