Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(13 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Richard John Wells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Director Name | Edgar Dickie Pirie |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Elmcroft Crescent North Harrow Harrow Middlesex HA2 6HL |
Director Name | Andrew Frederick Bugler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | 13 Elwill Way Beckenham Kent BR3 3AB |
Director Name | Michael Harold Jensen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 1997) |
Role | Insurance Broker |
Correspondence Address | Oaken 7 Falconers Park Sawbridgeworth Hertfordshire CM21 0AY |
Director Name | Kevin Raymond Danes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | 1 Barbour Gardens Gosbecks Colchester Essex CO2 9SA |
Director Name | Barry Alan Darling |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | 15 Fairleigh Rise Basingstoke Hampshire RG21 3BS |
Director Name | Colin John Dickens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1996) |
Role | Insurance Broker |
Correspondence Address | 20 Millers Wharf House 78 St Katharines Way London E1 9YU |
Secretary Name | Edgar Dickie Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 9 Elmcroft Crescent North Harrow Harrow Middlesex HA2 6HL |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr Michael Sydney Chesterton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhurst Abinger Common Dorking Surrey RH5 6JQ |
Director Name | Robert Eric Jensen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barley Hill Farm Combe St Nicholas Chard Somerset TA20 3HJ |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Director Name | Peter Frederick Bridges |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 91 Newstead Avenue Orpington Kent BR6 9RW |
Director Name | James Robert Carter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 1 Penshurst Drive South Woodham Ferrers Chelmsford Essex CM3 7AY |
Director Name | Mr Glenn Charles Bremerman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Falbro Crescent Hadleigh Essex SS7 2SE |
Director Name | Stephen James Herbert |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 132 Downhall Park Way Rayleigh Essex SS6 9TP |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 4 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 | Mr Philip Miles Branch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 41 Collingwood Road Witham Essex CM8 2DZ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
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 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
13 October 2004 | Accounts made up to 30 September 2003 (1 page) |
21 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
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) |
30 July 2003 | Secretary's particulars changed (1 page) |
7 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
30 December 2002 | Accounts made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
10 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
24 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 27/04/00; full list of members (12 pages) |
22 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 March 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 27/04/99; full list of members (19 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | New director appointed (2 pages) |
3 July 1998 | Director's particulars changed (1 page) |
6 May 1998 | Return made up to 27/04/98; full list of members (19 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
14 July 1997 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 27/04/97; full list of members (10 pages) |
9 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
11 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 July 1996 | Director resigned (1 page) |
8 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 27/04/96; no change of members (10 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
14 May 1996 | Director's particulars changed (1 page) |
26 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
23 May 1995 | Return made up to 27/04/95; no change of members
|
3 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |