Well Hill
Old Chelsfield
Kent
BR6 7PR
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(14 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 January 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 27 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Paul Sidney Voller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | 60 Western Road Billericay Essex CM12 9DT |
Director Name | Charles Frederick Pearch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | 79 Fulham Park Gardens London Sw6 |
Director Name | Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Moreton Terrace Mews South London SW1V 2NU |
Director Name | George Hilton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1997) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Director Name | Richard Drain |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | Josselyns Mount Bures Bures Suffolk CO8 5BA |
Director Name | Ian Donaldson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | Church Green Cottage Arkesren Saffron Walden Essex CB11 4HB |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Burlington Lodge Studios Rigault Road London SW6 4JJ |
Director Name | Mr Kenneth Alan Carter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manton Grange Manton Marlborough Wiltshire SN8 4HQ |
Director Name | John Charles Birkmire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Osborne Road Buckhurst Hill Essex IG9 5RR |
Secretary Name | Paul Jonathan Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | David Charles Boler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | Wychden Wildernesse Avenue Seal Sevenoaks Kent TN15 0EA |
Director Name | Mr George Brian Kirby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1993) |
Role | Insurance Broker |
Correspondence Address | Farlingaye Hall 48 Hasketon Road Woodbridge Suffolk IP12 4LD |
Secretary Name | George Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Director Name | Mr George William Stuart-Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
27 August 2008 | Appointment terminated director george stuart clarke (1 page) |
26 August 2008 | Director appointed stephanie johnson (1 page) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members
|
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members
|
12 May 1999 | Secretary's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
27 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: beaufort house 15 st botolph street london EC3A 7LT (1 page) |
11 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
12 May 1997 | Auditor's resignation (2 pages) |
7 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
6 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 30/06/96; no change of members (5 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |