Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director Name | Mr Peter George Patrick Dew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 08 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camera Place London SW10 0BJ |
Director Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Richard Stephen James Oliver |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 1992) |
Role | Investment Advisor |
Correspondence Address | 62 Sisters Avenue London SW11 5SN |
Director Name | Michael Howard Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1996) |
Role | Investment Advisor |
Correspondence Address | Amberley House Chew Lane, Chew Magna Bristol Avon BS40 8QA |
Secretary Name | Mr Paul James Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Mr Dennis Bryan Bailey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Secretary Name | Mr Dennis Bryan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Director Name | Sean Patrick Ewing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Secretary Name | Sean Patrick Ewing |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Secretary Name | Mrs Grace Fiona Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Director Name | Mr Patrick Daniel Williams Ingram |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Director Name | Mrs Grace Fiona Horton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Mr Patrick Daniel Williams Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(19 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(22 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirty Acre Barn Shepherds Walk Epsom Surrey KT18 6BX |
Registered Address | C/O Ashcourt Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
18 May 2009 | Resolutions
|
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 April 2009 | Director appointed peter george patrick dew (2 pages) |
9 April 2009 | Appointment terminated director alan morton (1 page) |
4 February 2009 | Appointment terminated director patrick ingram (1 page) |
4 February 2009 | Director appointed alan john morton (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o savoy investment management LIMITED 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
13 June 2007 | Return made up to 01/05/07; no change of members
|
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
4 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
23 June 2006 | Return made up to 01/05/06; full list of members
|
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
26 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
21 August 2002 | Resolutions
|
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
13 May 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 16/17A old bond street bath BA1 1BP (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
6 April 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (3 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 June 2000 | Resolutions
|
8 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members
|
29 March 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
29 March 1999 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
3 February 1998 | Resolutions
|
29 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 April 1997 | Director resigned (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: queen square house 18-21 queen square bristol B51 4NH (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
18 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
18 January 1996 | Resolutions
|
22 November 1995 | Secretary resigned (2 pages) |
21 August 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Return made up to 01/05/95; full list of members; amend (8 pages) |
28 July 1995 | Amended accounts made up to 30 September 1994 (4 pages) |
27 April 1995 | Return made up to 01/05/95; full list of members (6 pages) |