Poole
Dorset
BH13 6LE
Director Name | Mr Gordon Dryden Gilling Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 April 2006) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Walk Tadworth Surrey KT20 5QP |
Secretary Name | Mr Gordon Dryden Gilling Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Lionel Barry Akid |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Chief Executive |
Correspondence Address | 200 Somerset Road Wimbledon London SW19 5JE |
Director Name | David Ronald Braithwaite |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | General Manager |
Correspondence Address | 7 Fernhill Close Crawley Down Crawley West Sussex RH10 4UE |
Director Name | Mr Alan John Hinks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 6 Maytrees Hitchin Hertfordshire SG4 9LR |
Director Name | Leonard Alfred Palmer |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1997) |
Role | Pension Consultant |
Correspondence Address | 22 Stewart Avenue Shepperton Middlesex TW17 0EH |
Director Name | Mr Richard John Walker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 1995) |
Role | Actuary |
Correspondence Address | 4 Soleoak Drive Sevenoaks Kent TN13 1QD |
Director Name | Bryan Reginald Lowe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Clarence Road Harpenden Hertfordshire AL5 4AJ |
Registered Address | 25 Luke Street London EC2A 4AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Return made up to 24/09/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: ebs management durrant house 25 luke street london EC2A 4AR (1 page) |
30 September 2003 | Return made up to 24/09/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 December 1999 | Return made up to 24/09/99; full list of members
|
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
26 November 1998 | Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page) |
31 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1998 | Application for reregistration from PLC to private (1 page) |
29 October 1998 | Re-registration of Memorandum and Articles (8 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
30 September 1997 | Return made up to 24/09/97; no change of members (5 pages) |
17 September 1997 | Director resigned (1 page) |
20 August 1997 | Resolutions
|
11 October 1996 | Return made up to 24/09/96; full list of members
|
27 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 24/09/95; full list of members (10 pages) |
15 March 1995 | Director resigned (2 pages) |