Bexley
Kent
DA5 2DN
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2000(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Derek Keith Yates |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1991) |
Role | Lloyds Underwriter |
Correspondence Address | 22 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LD |
Director Name | Mr David Julian White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flint House Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr Michael Wykeham Pragnell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1991) |
Role | Retired Co Director |
Correspondence Address | 2 Chester Street London SW1W 7BD |
Director Name | Mr Richard George Chevis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 15 Tollhouse Close Chichester West Sussex PO19 1SF |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1991) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Shafford Mill Childwick Bury St Albans Hertfordshire AL3 6LB |
Secretary Name | Peter Gordon Puddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | Rowbarns Lodge Guildford Road East Horsley Surrey KT24 5RY |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years after company formation) |
Appointment Duration | 7 years (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1998) |
Role | Banker And Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Director Name | Mr John Alan Pound |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Director Name | Mr Michael Richard Dugdale Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Secretary Name | Daniel Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 406 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
18 September 2002 | Declaration of solvency (3 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
16 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (3 pages) |
11 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 20 birchin lane london EC3V 9DJ (1 page) |
6 January 1999 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 25/06/98; full list of members (10 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 June 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (4 pages) |
12 February 1998 | Director's particulars changed (1 page) |
2 January 1998 | Auditor's resignation (2 pages) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 September 1997 | Full accounts made up to 30 April 1997 (6 pages) |
25 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
16 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
4 March 1996 | Director resigned (1 page) |
17 August 1995 | Full accounts made up to 30 April 1995 (6 pages) |
17 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |