Nutley
East Sussex
TN22 3HE
Director Name | James Albert Roth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 177 Shooters Hill Road London SE3 8UL |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Ian James Hay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 1996) |
Role | Accountant/Company Director |
Correspondence Address | Summeryards Cotmans Ash Sevenoaks Kent |
Director Name | Lord Parry Of Neyland Gordon Samuel David Parry |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1997) |
Role | Peer Of The Realm/Company Director |
Correspondence Address | Willowmead 52 Port Lion Llangwm Haverfordwest Pembrokeshire SA62 4JT Wales |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Shipbroker/Company Director |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Director Name | Mr Samuel Edward Nelson Pollock |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2001) |
Role | Company Chairman/Director |
Correspondence Address | The Coppice Sunnydale Farnborough Park Orpington Kent BR6 8LY |
Director Name | Cornelius John Spruyt |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2001) |
Role | Maritime Consultant |
Correspondence Address | 70 Lee Park Blackheath London SE3 9HZ |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
8 June 2005 | Accounts made up to 30 September 2004 (8 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
30 July 2004 | Accounts made up to 30 September 2003 (8 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
14 July 2003 | Accounts made up to 30 September 2002 (12 pages) |
3 June 2003 | Return made up to 13/04/03; no change of members (7 pages) |
18 June 2002 | Return made up to 13/04/02; bulk list available separately (7 pages) |
3 May 2002 | Accounts made up to 30 September 2001 (13 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
6 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 October 2001 | Application for reregistration from PLC to private (1 page) |
29 October 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Re-registration of Memorandum and Articles (11 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 13/04/01; bulk list available separately (8 pages) |
27 April 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
9 April 2001 | Resolutions
|
8 May 2000 | Return made up to 13/04/00; bulk list available separately (8 pages) |
8 May 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
21 April 2000 | Resolutions
|
6 May 1999 | Resolutions
|
5 May 1999 | Return made up to 13/04/99; bulk list available separately (12 pages) |
15 April 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
23 October 1998 | £ ic 2749803/2743803 25/09/98 £ sr [email protected]=6000 (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
5 May 1998 | Return made up to 13/04/98; bulk list available separately (14 pages) |
15 April 1998 | Resolutions
|
14 April 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
16 December 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 13/04/97; bulk list available separately
|
15 April 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
26 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 July 1996 | Memorandum and Articles of Association (62 pages) |
11 June 1996 | Return made up to 13/04/96; bulk list available separately (11 pages) |
16 April 1996 | Listing of particulars (82 pages) |
11 April 1996 | Accounts made up to 30 September 1995 (24 pages) |
10 April 1996 | Resolutions
|
2 August 1995 | Ad 24/07/95--------- £ si [email protected]=247985 £ ic 2477704/2725689 (2 pages) |
2 August 1995 | Particulars of contract relating to shares (4 pages) |
16 May 1995 | Return made up to 13/04/95; bulk list available separately (12 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (20 pages) |