Berkeley Road
Cirencester
Glos
GL7 1TY
Wales
Director Name | Mr Philip John Underwood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horringer Hill House Horringer Road Bury St Edmunds Suffolk IP33 2EE |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 2004) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | John George Wright |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | 74 Windfield Leatherhead Surrey KT22 8UJ |
Director Name | Leslie Arthur Webb |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Pine Ridge Stoney Lane Newbury Berkshire RG13 2NQ |
Director Name | Roger David Waydock |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Timber Importer |
Correspondence Address | C/O Roger Haydock & Co Road Mordey View Road Halbank Widney Cheshire W78 8LN |
Director Name | Rear Admiral Austin Alfred Lockyer |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1991) |
Role | Director General Trade Federation |
Correspondence Address | 8 Darlington Place Bath BA2 6BX |
Director Name | Brian Lewis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 25 Bramble Drive Sneyd Park Bristol Avon BS9 1RE |
Director Name | David Anthony King |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Financial Services Consultant |
Correspondence Address | Pilgrim Cottage Grayshore Road Chestfield Whitstable Kent CT5 3LX |
Director Name | Robert Dugald Graham-Campbell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 1995) |
Role | Insurance Broker |
Correspondence Address | 24 St Maur Road London Sw6 |
Director Name | Terence Renshaw Goulder |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1992) |
Role | Insurance Broker |
Correspondence Address | Nuptown Farm Nuptown Warfield Berkshire RG12 6HU |
Secretary Name | Leslie Arthur Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 5 Pine Ridge Stoney Lane Newbury Berkshire RG13 2NQ |
Director Name | Mr Paul Gerald Harris |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 July 2000) |
Role | Director General |
Correspondence Address | 3 Pine Crest Canonsfield Old Welwyn Hertfordshire AL6 0EQ |
Director Name | Mr Peter Anthony Clive Edwardes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 February 1993) |
Role | Financial Services |
Correspondence Address | White House Chapel Lane Ripple Kent CT14 8JG |
Director Name | Patrick John Buckler Carson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | Long View Lunghurst Road Woldingham Surrey CR3 7EG |
Director Name | Mr Seigfried Matthew John Raben |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 1995) |
Role | Insurance Broker |
Correspondence Address | 17 Marney Road London SW11 5EW |
Director Name | John Dennis Barker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1996) |
Role | Financial Consultant |
Correspondence Address | 1 Stirling Court Road Burgess Hill West Sussex RH15 0PS |
Director Name | Ian Collingwood Townsend |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Scrivelsby Horncastle Lincolnshire LN9 6JB |
Director Name | Christopher Lawrie Burgess |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1996) |
Role | Insurance Broker |
Correspondence Address | Greenwood Cudham Lane South Horns Green Cudham Sevenoaks Kent TN14 7QE |
Director Name | Clive Leslie Simkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2000) |
Role | Insurance Broker |
Correspondence Address | 9 Elmhurst Norfolk Road Edgbaston Birmingham B15 3PR |
Director Name | Mr Michael David Stott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Queens Avenue Shirley Solihull West Midlands B90 2NT |
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Devenish Road Sunningdale Berkshire SL5 9QP |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Barry Roger St Gerrans Lowry |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Wood Cottage Woodside Road Cobham Surrey KT11 2QR |
Director Name | John Eric Grimbleby |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Insurance Broker |
Correspondence Address | 2 Birch Grove Woodland Road Batley West Yorkshire WF17 0RQ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 August 2002 | New secretary appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 July 2002 | Secretary resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 31/05/00; full list of members (10 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
6 April 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
3 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 November 1999 | New director appointed (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members (10 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
3 August 1997 | New director appointed (1 page) |
7 May 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 November 1996 | Director resigned (1 page) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 31/05/96; full list of members; amend (10 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (14 pages) |
28 June 1996 | Director resigned (1 page) |
7 August 1995 | New director appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | New director appointed (6 pages) |
3 August 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | Director resigned (4 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (20 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |