Saddlewood
Camberley
Surrey
GU15 2TG
Director Name | Stephen Lawrence Shakespeare |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 11 September 2007) |
Role | Bank Manager |
Correspondence Address | 63b Burnt Ash Road Lee London SE12 8RF |
Director Name | Anthony David Clowes |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 September 2007) |
Role | Bank Manager |
Correspondence Address | 17 Downfield Road Cheshunt Waltham Cross Hertfordshire EN8 8SP |
Secretary Name | Gary John Rigden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 26 Church Wood Close Rough Common Canterbury Kent CT2 9BT |
Director Name | Mr Stephen David Owen Lancashire |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 September 2007) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Flat E 85 Balfour Street London SE17 1PB |
Director Name | Paul Spencer Newman |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 1a Barford Street Islington London N1 0QB |
Director Name | Anthony Howard Wontner-Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 September 2007) |
Role | Solicitor |
Correspondence Address | Thornden Farmhouse Rolvenden Layne Cranbrook Kent TN17 4PS |
Director Name | Mr George Anthony Gold |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 November 1998) |
Role | Solicitor |
Correspondence Address | 5 Cotman Close London NW11 6QD |
Director Name | Jeffrey Reginald Simpson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1994) |
Role | Bank Manager |
Correspondence Address | 3 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Mr Neil William David Spence |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 1998) |
Role | Assistant Chief Executive Lddc |
Country of Residence | United Kingdom |
Correspondence Address | Greenways 2 Amersham Road Chesham Bois Amersham Buckinghamshire HP6 5PE |
Secretary Name | Peter William Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 25 Foxglove Avenue Horsham West Sussex RH12 5FZ |
Director Name | Peter Welbeck Graves |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | The Holm Buckland Aylesbury Buckinghamshire HP22 5HY |
Registered Address | 11 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,142 |
Cash | £262,438 |
Current Liabilities | £33,992 |
Latest Accounts | 31 March 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
7 February 2006 | Restoration by order of the court (4 pages) |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (2 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 October 1999 | Annual return made up to 03/10/99 (5 pages) |
2 February 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (2 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 October 1998 | Annual return made up to 03/10/98
|
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: thames quay, 191, marshwall, london. E14 9TJ (1 page) |
8 December 1997 | Secretary resigned (1 page) |
26 October 1997 | Annual return made up to 03/10/97 (7 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 October 1996 | Annual return made up to 03/10/96
|
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 October 1995 | Annual return made up to 03/10/95 (8 pages) |
8 April 1988 | Incorporation (27 pages) |