Haywards Heath
West Sussex
RH17 7SP
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Mr Nicholas Aspinall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Richard Edward Will |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Mr Peter Steele Christie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 1993) |
Role | Insurance Broker |
Correspondence Address | 36 Lonsdale Square Islington London N1 1EW |
Director Name | Mr Paul Cotterill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 4 Banckside Hartley Longfield Kent DA3 7RD |
Director Name | Bryan Joseph Hayes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 1 Abbotts Court Thackeray Street London W8 4AL |
Director Name | Mr Peter George Droussiotis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1997) |
Role | Barrister |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Registered Address | Minet House 100 Leman Street London E1 8HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 December 1997 | Dissolved (1 page) |
---|---|
25 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Resolutions
|
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Liquidators statement of receipts and payments (6 pages) |