1 Suffolk Lane
London
EC4R 0AX
Director Name | Mr Marcus Bray Andrews |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wholesale Banking Recoveries Lloyds Banking Group Bank House, Wine Street Bristol BS1 2AN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 July 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ian Thomas Bradley Sproule |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Role | Accountant |
Correspondence Address | 13 Cicada Road Wandsworth London SW18 2NN |
Director Name | Stephen Mark Carden-Noad |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 1993) |
Role | Banker |
Correspondence Address | 7 Coney Close Langley Green Crawley West Sussex RH11 7QA |
Director Name | Raymond Victor Haver |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 1993) |
Role | Banker |
Correspondence Address | 21 Denehurst Gardens Woodford Green Essex IG8 0PA |
Director Name | Graham John Blackford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 1996) |
Role | Banker |
Correspondence Address | Quarry Lodge Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LS |
Director Name | Kerry Anne Doyle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1997) |
Role | Banker |
Correspondence Address | 11 Kenilworth Gardens Staines Middlesex TW18 1OX |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Mr Neil Donald Mackay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Ravenhurst Road Birmingham West Midlands B17 9HS |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Clifford David Crumpton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1998) |
Role | Accountant |
Correspondence Address | 49 Elmfield Road Chingford London E4 7HT |
Director Name | Georgina Vanessa Crowther |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 15 Crane Way Whitton Twickenham Middlesex TW2 7NH |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 305 Mountjoy House Barbican London EC2Y 8BP |
Director Name | David Wood |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1998) |
Role | Bank Manager |
Correspondence Address | 40 Marina Approach Yeading Hayes Middlesex UB4 9TB |
Director Name | Richard Edward Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2001) |
Role | Banker |
Correspondence Address | 22 Uplands Beckenham Kent BR3 3NB |
Director Name | Stephen John Summerbee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | 36 Mariners Drive Sneyd Park Bristol BS9 1QG |
Director Name | Andrew Reid Macpherson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Buchanans Wharf (South) Ferry Street Bristol Avon BS1 6HJ |
Director Name | Mr Christopher James Manville |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chillyhill Cottage Pagans Hill, Chew Stoke Bristol BS40 8UG |
Director Name | Dr Axel Anthony Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Combe Farm The Coombe Compton Martin Somerset BS40 6JD |
Director Name | Kendall Harris Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 47 Richmond Place Lansdown Bath Somerset BA1 5QA |
Director Name | Mr Duncan Roger Parkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Gilbert House Barbican London EC2Y 8BD |
Director Name | Adrian Jolley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(20 years after company formation) |
Appointment Duration | 2 years (resigned 29 December 2007) |
Role | Company Director |
Correspondence Address | 13 Longfellow Avenue Bear Flat Bath Avon BA2 4SJ |
Director Name | Mr Gary Philip Wright |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Green Pastures Road Wraxall Bristol North Somerset BS48 1ND |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Trustee Savings Banks (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
2 May 2012 | Termination of appointment of Robert Connor as a secretary (1 page) |
2 May 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
2 May 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 30 April 2012 (2 pages) |
2 May 2012 | Termination of appointment of Robert Austin Connor as a secretary on 30 April 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Statement of company's objects (2 pages) |
17 April 2012 | Statement of company's objects (2 pages) |
17 April 2012 | Resolutions
|
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 March 2011 | Termination of appointment of Gary Wright as a director (1 page) |
18 March 2011 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
18 March 2011 | Termination of appointment of Gary Wright as a director (1 page) |
18 March 2011 | Appointment of Mr Richard David Charles Dakin as a director (2 pages) |
18 March 2011 | Appointment of Mr Marcus Bray Andrews as a director (2 pages) |
18 March 2011 | Appointment of Mr Marcus Bray Andrews as a director (2 pages) |
13 October 2010 | Termination of appointment of Duncan Parkes as a director (2 pages) |
13 October 2010 | Termination of appointment of Duncan Parkes as a director (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Director's change of particulars / duncan parkes / 04/03/2009 (1 page) |
4 March 2009 | Director's Change of Particulars / duncan parkes / 04/03/2009 / HouseName/Number was: , now: 104; Street was: 11 oakwood drive, now: gilbert house; Area was: prestbury, now: barbican; Post Town was: macclesfield, now: london; Region was: cheshire, now: ; Post Code was: SK10 4HG, now: EC2Y 8BD (1 page) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Director's particulars changed (2 pages) |
9 September 2005 | Director's particulars changed (2 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
29 March 2005 | Director's particulars changed (2 pages) |
29 March 2005 | Director's particulars changed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 30/07/98; full list of members (10 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (10 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 January 1998 | Auditor's resignation (2 pages) |
23 January 1998 | Auditor's resignation (2 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
27 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
18 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
6 September 1995 | Return made up to 19/08/95; no change of members (14 pages) |
6 September 1995 | Return made up to 19/08/95; no change of members (7 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |