Old Forge Lane Horney Common
Knutley
East Sussex
TN22 3EL
Director Name | Anthony Marsh |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1999) |
Role | Loss Adjuster |
Correspondence Address | 2 The Highgrove Markland Bolton Lancashire BL1 5PX |
Director Name | Mr Terence William John Heath |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Loss Adjuster |
Correspondence Address | Fairview 21 Hither Green Lane Bordesley Redditch Worcestershire B98 9BN |
Director Name | Mr Graham William Garside |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1992) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | The Coach House Long Lane Charlesworth Glossop Cheshire SK13 5ET |
Director Name | Mr John Anthony Cadley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 09 December 1992) |
Role | Loss Adjuster |
Correspondence Address | Kings Court 196 Clifton Drive South St Annes Lytham St Annes Lancashire FY8 1HQ |
Secretary Name | John Roland Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 22 Chalky Bank Wrotham Road Gravesend Kent DA11 7NY |
Director Name | Gary Hugh Liptrot |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2002) |
Role | Chartered Loss Adjuster |
Correspondence Address | 2 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Director Name | Mr David Croston |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2000) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Oak House Keynsham Lane, Woolaston Lydney Gloucestershire GL15 6PY Wales |
Director Name | Mr Andrew Howard Baker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | The Holt Lapworth Street Lowsonford Solihull West Midlands B95 5HG |
Secretary Name | Mr Andrew Howard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | The Holt Lapworth Street Lowsonford Solihull West Midlands B95 5HG |
Director Name | James Patrick Magee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2001) |
Role | Chartered Loss Adjuster |
Correspondence Address | 29 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Director Name | Mr Alan James Cleary |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1996) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | High Pines 24 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Gordon Steven Willins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Crossways 1 Monks Walk Reigate Surrey RH2 0SS |
Director Name | Clive Edward Featherstone |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Blossom Hill High View Lane Ridgewood Uckfield Sussex TN22 5SY |
Director Name | John Nigel Metcalf |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | 10 Thornton Close Girton Cambridge Cambridgeshire CB3 0NQ |
Director Name | Malcolm James Barker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 1997) |
Role | Chartered Loss Adjusters |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Cottage The Hurst, Kingsley Frodsham Cheshire WA6 8BD |
Director Name | Michael John Bennett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1997) |
Role | Chartered Loss Adjusters |
Correspondence Address | 10 Hampton Court King & Queen Wharf London SE16 1SU |
Director Name | Graeme Bell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 17 Brierlands Close Garforth Leeds West Yorkshire LS25 2NT |
Director Name | Stephen Neville Aldersley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Long View Hazlemere Road, Penn High Wycombe Buckinghamshire HP10 8AD |
Director Name | Beverley William George Fitzgerald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Loss Adjuster |
Correspondence Address | Copse Hollow 63 Saint Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Ian Michael Fulton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2002) |
Role | Loss Adjuster |
Correspondence Address | 113 Wyatts Drive Southend On Sea SS1 3DA |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | James Alexander Douglas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2001) |
Role | Loss Adjuster |
Correspondence Address | 16 Chaddesley Gardens Kidderminster Worcestershire DY10 3AJ |
Director Name | Colin Harry Heap |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2002) |
Role | Loss Adjuster |
Correspondence Address | Pheasants Rise Westerfield Lane Tuddenham St Martin Ipswich Suffolk IP6 9BH |
Director Name | Terence Robin Hallas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2001) |
Role | Loss Adjuster |
Correspondence Address | 7 Buttermere Gardens Alresford Hampshire SO24 9NN |
Director Name | Mr Ronald Boardman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Dovetails Wrens Hill Oxshott Leatherhead Surrey KT22 0HJ |
Director Name | Mr Stephen Farmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 1999) |
Role | Loss Adjuster |
Correspondence Address | Pinyons Sharps Hill Sandhurst Kent TN18 5HR |
Director Name | Richard George Little |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2000) |
Role | Chartered Loss Adjuster |
Correspondence Address | 1 Butts Lane Danbury Chelmsford Essex CM3 4NP |
Director Name | John Martin Farthing |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Loss Adjuster |
Correspondence Address | The Orchards Purton Berkeley Gloucestershire GL13 9HP Wales |
Director Name | Sarah Louise Baker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2001) |
Role | Loss Adjuster |
Correspondence Address | 102b Thornhill Road Sutton Coldfield West Midlands B74 3EW |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2002) |
Role | Accountant |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Maurice Dobb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Mr Colin Thomas Farley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 August 2000) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Higham Harple Lane, Detling Maidstone Kent ME14 3EU |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,600,000 |
Gross Profit | £22,571,000 |
Net Worth | £1,637,000 |
Cash | £63,000 |
Current Liabilities | £24,242,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2005 | Order of court - dissolution void (4 pages) |
4 March 2004 | Bona Vacantia disclaimer (1 page) |
1 May 2003 | Completion of winding up (1 page) |
24 April 2003 | Order of court to wind up (3 pages) |
24 March 2003 | Order of court to wind up (3 pages) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
11 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (10 pages) |
13 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (16 pages) |
10 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
27 December 2000 | Resolutions
|
23 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (1 page) |
30 January 2000 | New director appointed (1 page) |
24 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 12/04/99; no change of members (10 pages) |
24 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
23 September 1998 | Company name changed miller knight LIMITED\certificate issued on 24/09/98 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2MA (1 page) |
11 May 1998 | Return made up to 12/04/98; full list of members
|
29 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 November 1997 | Director resigned (1 page) |
24 July 1997 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1997 | Declaration of assistance for shares acquisition (44 pages) |
16 July 1997 | Particulars of mortgage/charge (15 pages) |
17 June 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 April 1996 | Ad 01/04/96--------- £ si 4259446@1=4259446 £ ic 2/4259448 (2 pages) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | £ nc 100/5000000 01/04/96 (1 page) |
16 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
16 April 1996 | Resolutions
|
4 April 1996 | Particulars of mortgage/charge (8 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (20 pages) |
27 April 1995 | Return made up to 12/04/95; no change of members (10 pages) |