Chart Way
Horsham
West Sussex
RH12 1XL
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2004(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr Peter Hampton Blackmore |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Strand Bideford Devon EX39 2ND |
Director Name | Mr Brian John Dawson Raincock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 February 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ancton Manor Ancton Lane Middleton On Sea Bognor Regis West Sussex PO22 6NJ |
Director Name | Mr Anthony Eric Hook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | The Weald Shepherds Hill Colemans Hatch Hartfield East Sussex TN7 4HN |
Director Name | Mr Malcolm Derek Edward Gilbert |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Redlands Road Sevenoaks Kent TN13 2JZ |
Secretary Name | Mr Stuart Victor Showell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 41 Lonsdale Road London SW13 9JR |
Director Name | Brian Henry Bergin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 1996) |
Role | Insurance |
Correspondence Address | Paddock House Hurston Lane Storrington Pulborough West Sussex RH20 4HH |
Director Name | Mr Peter Edwin Croucher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 1996) |
Role | Insurance Manager |
Correspondence Address | 8 Offington Gardens Worthing West Sussex BN14 9AT |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2002) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Director Name | John Richard Thomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Birches Lavender Hall Lane, Berkswell Coventry CV7 7BL |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Francis David Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Lower Church Farmhouse Speldhurst Hill Speldhurst Kent TN3 0NJ |
Director Name | Steven Archibald Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2003) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Place House New Road Shaftesbury Dorset SP7 8QL |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Ian David Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Old Millmeads Horsham West Sussex RH12 2LZ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £856,361 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of solvency (3 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 March 2005 | Company name changed international assistance service s LIMITED\certificate issued on 08/03/05 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
6 October 2004 | Location of register of members (1 page) |
5 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 October 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Director resigned (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 March 2001 | Resolutions
|
23 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
23 January 2001 | Location of register of members (1 page) |
14 December 2000 | Resolutions
|
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Director's particulars changed (1 page) |
21 March 2000 | Resolutions
|
19 January 2000 | Return made up to 03/01/00; full list of members (9 pages) |
19 January 2000 | Location of register of members (1 page) |
13 January 2000 | Location of debenture register (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
17 September 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (11 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: marshalls court marshalls rd sutton surrey SM1 4DU (1 page) |
21 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 January 1996 | Ad 14/12/95--------- £ si 4000000@1=4000000 £ ic 100/4000100 (2 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
2 January 1996 | £ nc 100000/4100000 14/12/95 (1 page) |
2 January 1996 | Resolutions
|
11 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 May 1995 | Director resigned (2 pages) |
15 May 1991 | Resolutions
|