Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 May 2000) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 May 2000) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr Derek Ronald James Hall |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1992) |
Role | Training Director |
Correspondence Address | Ealac House Elkstone Cheltenham Gloucestershire GL53 9BP Wales |
Director Name | Mrs Catherine Monica Hall |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1992) |
Role | Training Director |
Correspondence Address | Galac House Elkstone Cheltenham Gloucestershire GL53 9PB Wales |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Mr Keith John Earthrowl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 47 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Shaun Derek Astley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ Wales |
Secretary Name | Miss Joanne Lesley Whiterod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruislip Court Ruislip Middlesex HA4 6JW |
Director Name | Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1995) |
Role | Insurance Executive |
Correspondence Address | 17 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Brian Leonard Gilbert |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Longland Gardens Longlevens Gloucester GL2 9RA Wales |
Director Name | Peter Goddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1995) |
Role | Secretary |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1995) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Secretary Name | Mary Denise Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1995) |
Role | Secretary |
Correspondence Address | 61 Alexandra Road Kew Surrey TW9 2BT |
Director Name | Philip John Allcock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 2 Camellia Walk Quedgeley Gloucester Gloucestershire GL2 4GB Wales |
Director Name | John Leslie Robinson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 10 Clayfield Drive Malvern Worcestershire WR14 1RB |
Director Name | Neville Shorrick |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 1998) |
Role | Hrd Consultancy Services |
Correspondence Address | Sheridans Copse Wellington Heath Ledbury Herefordshire HR8 1ND Wales |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1996) |
Role | Secretary |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Tony Roy Hart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1999) |
Role | Senior Manager |
Correspondence Address | 2 Lavender Close Coulsdon Surrey CR5 3EU |
Registered Address | Eastgate House 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1999 | Application for striking-off (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Ad 15/12/99--------- £ si 52989@1=52989 £ ic 20000/72989 (2 pages) |
21 December 1999 | £ nc 20000/73000 15/12/99 (1 page) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
16 August 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 April 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Return made up to 13/03/97; full list of members (5 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (21 pages) |
14 June 1996 | Particulars of mortgage/charge (7 pages) |
14 April 1996 | Resolutions
|
9 April 1996 | New secretary appointed (1 page) |
9 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | Return made up to 13/03/96; full list of members (8 pages) |
10 November 1995 | Auditor's resignation (6 pages) |
25 April 1995 | Director's particulars changed (4 pages) |
24 April 1995 | Company name changed tower training LIMITED\certificate issued on 25/04/95 (4 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
13 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 13/03/95; full list of members (18 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |