High Road, Soulbury
Leighton Buzzard
LU7 0BT
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 The Uplands Harpenden Hertfordshire AL5 2PH |
Director Name | Bradley Dale Erickson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 November 2005(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 35 Scotland Road Buckhurst Hill Essex IG9 5NP |
Director Name | Mr Kenneth William Wither |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 51 Chepstow Rise Croydon Surrey CR0 5LX |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Mr Dominic Anthony Paul Crawley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Compton Cottage Frogmore East Meon Petersfield Hampshire GU32 1QH |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Derek Cyril Matthews |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | Colesgrove Manor Goffs Oaks Waltham Cross Hertfordshire EN7 5ND |
Director Name | Hon John William Blackstock Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Montpelier Grove London NW5 2XD |
Director Name | Stewart John Cunningham Dick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Dunvegan 2 Oak Park Old Avenue West Byfleet Surrey KT14 6AG |
Director Name | David William Brice |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Arden Road Dorridge Solihull West Midlands B93 8LG |
Director Name | Anthony Walter Dalby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 16 The Belfry Stretton Burton On Trent Staffordshire DE13 0XS |
Director Name | Peter James Moreton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1995) |
Role | Banker |
Correspondence Address | 9 Lusbridge Close Halesowen West Midlands B63 2JZ |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Secretary Name | Matthew Motagu George |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 1999) |
Role | Secretary |
Correspondence Address | 129 Thurleigh Road London SW12 8TX |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 31 January 2005(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Vale Lodge Downs Lane Leatherhead Surrey KT22 8JQ |
Registered Address | Two London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
12 December 2005 | New director appointed (3 pages) |
6 December 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
30 December 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
8 December 2002 | Director's particulars changed (1 page) |
13 September 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
12 August 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 July 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
29 September 2000 | Company name changed henry ansbacher trade finance li mited\certificate issued on 02/10/00 (2 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
17 February 2000 | Resolutions
|
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
22 March 1999 | Return made up to 14/03/99; no change of members (6 pages) |
16 February 1999 | Director's particulars changed (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
16 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
15 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
28 March 1996 | Return made up to 14/03/96; no change of members (7 pages) |
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 14/03/95; no change of members (10 pages) |