Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Rodney Jeffreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Co Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Mr Michael Sydney Chesterton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Woodhurst Abinger Common Dorking Surrey RH5 6JQ |
Director Name | Mr Griffith William Sargent |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Avenue Road Herne Bay Kent CT6 8TG |
Director Name | Mr Philip Darcy Richardson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 1995) |
Role | Lloyds Insurance Broker |
Correspondence Address | 6 Crescent Lane London SW4 9PU |
Director Name | Christopher Patrick McHale |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 6 Parkside Westcliff On Sea Southend Essex SS0 8PR |
Director Name | Thomas Francis Gammell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 11 Royal Oak Lane Pirton Hertfordshire SG5 3QT |
Director Name | John Storrs Cullis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 September 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | The Old Taphouse Upper Wootton Basingstoke Hampshire RG26 5TH |
Director Name | Mr Victor Philip Caira |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 11 Westhill Road Herne Bay Kent CT6 8HG |
Secretary Name | Mr Victor Philip Caira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 11 Westhill Road Herne Bay Kent CT6 8HG |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1995) |
Role | Certified Accountant |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(13 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Registered Address | C/O Bradstock Group Plc 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page) |
23 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Accounts made up to 30 September 2002 (1 page) |
18 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 May 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (3 pages) |
31 January 2000 | Accounts made up to 30 September 1999 (1 page) |
30 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
20 January 1999 | Accounts made up to 30 September 1998 (1 page) |
14 December 1998 | Return made up to 30/11/98; full list of members (9 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
16 February 1998 | Accounts made up to 30 September 1997 (1 page) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 July 1997 | Accounts made up to 30 September 1996 (1 page) |
2 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
22 April 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
19 April 1996 | Return made up to 30/11/95; full list of members (8 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: challenger house 42 adler st london E1 1EN (1 page) |
8 December 1995 | Accounts made up to 30 June 1995 (3 pages) |
29 November 1995 | New director appointed (4 pages) |
27 November 1995 | New secretary appointed (4 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |