Park Lane
Ashtead
Surrey
KT21 1EU
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 20 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Neil Joseph Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(18 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 08 February 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Neidpath Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | Neil Dennis Beckingham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2000) |
Role | Finance Director |
Correspondence Address | 11 The Clares Caterham Surrey CR3 6RW |
Director Name | Alec Peerless McLeod Bradley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2000) |
Role | Operations Director |
Correspondence Address | 10 Cranedown Lewes East Sussex BN7 3NA |
Director Name | John Butterworth |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | Chalcroft Whitemans Green Cuckfield West Sussex RH17 5DB |
Director Name | Ian Maclaren Sutherland |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1993) |
Role | Bank Official |
Correspondence Address | Littledean 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Director Name | John Knox |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 51 Milton Crescent Edinburgh EH15 3PQ Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Martin John Morrin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1993(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | James Michael Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1997) |
Role | Bank Official |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | David Robertson Shepherd Rankin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1997) |
Role | Accountant |
Correspondence Address | 24b Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Alan Peter Dickinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Brock's Ghyll Best Beech Hill Wadhurst East Sussex TN5 6JR |
Director Name | Ross William McFarlane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2001) |
Role | Sales Director |
Correspondence Address | 58 Charlock Way Southwater Horsham West Sussex RH13 7GZ |
Director Name | Alexander Arthur George Rankin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2001) |
Role | Operations Director |
Correspondence Address | Oak House 3 Washington Close Cheadle Hulme Cheshire SK8 6JL |
Director Name | Camilla Jane Hughes-Hunt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 23 August 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Evendons Lane Wokingham Berkshire RG41 4AG |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 2000) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2001) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 38 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | John Anthony Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2001) |
Role | Bank Official |
Correspondence Address | 21 The Stewarts Bishops Stortford Hertfordshire CM23 2NT |
Director Name | Mr John Thornton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oakwell Lodge Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 September 2004 | Application for striking-off (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 February 2002 | Resolutions
|
17 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
12 April 2000 | Auditor's resignation (4 pages) |
10 March 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (8 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 December 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
6 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Change of auditor (1 page) |
9 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
6 February 1998 | Director's particulars changed (1 page) |
29 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 01/02/97; change of members (8 pages) |
28 January 1997 | Company name changed rbs business services LIMITED\certificate issued on 29/01/97 (2 pages) |
25 January 1997 | Memorandum and Articles of Association (14 pages) |
14 January 1997 | Director's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
8 November 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 67 lombard street london EC3P 3DL (1 page) |
4 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of register of members (non legible) (1 page) |