Company NameChristian Alliance Housing Association (Pembridge Square) Limited
Company StatusDissolved
Company Number02262745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1988(35 years, 10 months ago)
Dissolution Date11 February 1997 (27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Dredge Ainsworth
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleArchitect
Correspondence AddressThe Patch
Solesbridge Lane
Chorleywood
Hertfordshire
WD3 5SW
Director NameThomas Geoffrey Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleBookseller
Correspondence Address15a Lulworth Road
Birkdale
Southport
Merseyside
PR8 1AS
Director NameMr Stuart Gray
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleChartered Accountant
Correspondence Address30 Warwick Road
Walmer
Deal
Kent
CT14 7JE
Director NameRear Admiral William James McClune
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleRetired
Correspondence AddressHarlam Lodge St Stephens Road
Lansdown
Bath
Avon
BA1 5PN
Director NameSusan Sansom
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleHousewife
Correspondence Address29 Holmwood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0ED
Secretary NameRev Robert Donald
NationalityBritish
StatusClosed
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address85a Abbots Park
St Albans
Hertfordshire
AL1 1TN
Director NameMary Godfree
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 February 1997)
RoleRetired
Correspondence AddressGlebe House 51 Mayfair Gardens
Banister Park
Southampton
Hampshire
SO2 2TW
Director NameMr Peter Howitt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 1997)
RoleDirector/Consultant
Correspondence AddressWhite Timbers
Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameRev John Harold Simmons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 11 February 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Director NamePeter Vinall
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 1997)
RoleEngineer
Correspondence Address76 Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameDr David Eric Rodney Bennett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1995)
RoleChief Executive
Correspondence Address7 Chase Gardens
Whitton
Twickenham
Middlesex
TW2 7PB
Director NameMrs Rani Peace Clare
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RolePart-Time Book-Keeper
Correspondence Address188 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DU
Director NameMr Ronald David Downey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1993)
RoleChartered Quantity Surveyor
Correspondence AddressTreetops Church Lane
Westerfield
Ipswich
Suffolk
IP6 9BE
Director NameChristopher Drake
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Dovepoint Road
Meols
Wirral
Merseyside
L47 6AP
Director NameBrenda Roberts
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleRetired
Correspondence AddressBranscombe Cranleigh Road
Ewhurst
Surrey
GU6 7RN
Director NameElsie Sibthorpe
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleRetired
Correspondence AddressFlat 2 Hetton Lodge
6 Ferndale
Tunbridge Wells
Kent
TN2 3RU

Location

Registered AddressExton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
29 August 1996Application for striking-off (2 pages)
5 October 1995Annual return made up to 10/10/95 (14 pages)
25 September 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (17 pages)