Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director Name | Mr Abi Anthony Akinpelu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Madison Avenue Exeter Devon EX1 3AH |
Director Name | Derek Percy Bridge |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2004) |
Role | Management Consultant |
Correspondence Address | 39 Southcrest Gardens Redditch Worcestershire B97 4JN |
Director Name | Mr Stephen Skinner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 16 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Robert Martin Rose |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 45 Wilton Crescent London SW1X 8RX |
Director Name | Barney Bernhard |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 1996) |
Role | Publishing Executive |
Correspondence Address | 475 Park Avenue South New York Ny 10016 United States |
Director Name | Jacqueline Rose |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 45 Wilton Crescent Belgravia London SW1X 8RX |
Director Name | Mr Eric Vernon Reid |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 104 Park Crescent Erith Kent DA8 3DZ |
Director Name | Robert Stephen Leaf |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fursecroft London W1H 5LF |
Secretary Name | Anthony Sherwin Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Canute Court 83-87 Knollys Road London SW16 2JP |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Mr Laurence Frank Thompson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1994) |
Role | Retired |
Correspondence Address | 14 Serpentine Road Sevenoaks Kent TN13 3XR |
Secretary Name | Mr Donald William Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Executive Director |
Correspondence Address | 61 Mellow Lane East Hayes Middlesex UB4 8ES |
Director Name | Mr Donald William Steele |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 61 Mellow Lane East Hayes Middlesex UB4 8ES |
Director Name | David William Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(6 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2006) |
Role | Consultant |
Correspondence Address | Tanners Plumpton Green Sussex BN7 3DG |
Director Name | Heinke Herd |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2006) |
Role | Hotelier/Farmer |
Correspondence Address | Wellwood House West Moulin Road Pitlochry Perthshire PH16 5EA Scotland |
Director Name | Richard Dennis Reynolds |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 373 Sutton Road Maidstone Kent ME15 9BU |
Director Name | Alfred Thomas Bignell |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 46 Palmerston Street Stoke Plymouth Devon PL1 5LL |
Director Name | David John Denyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 2 The Hollies 3 Beckenham Lane Bromley Kent BR2 0DF |
Director Name | Robin Nelmes Berks |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2006) |
Role | Retired |
Correspondence Address | 3 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Secretary Name | Hari Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 6 Thornfield Avenue London NW7 1LS |
Director Name | Diana Davies |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2006) |
Role | Retd Teacher |
Correspondence Address | 20 Main Road Austrey Atherstone Warwickshire CV9 3EH |
Registered Address | Windsor House 1270 London Road London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £590,515 |
Cash | £9,743 |
Current Liabilities | £261,737 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2006 | Full accounts made up to 31 May 2006 (10 pages) |
24 October 2006 | Annual return made up to 16/08/06 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 July 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
13 October 2005 | Annual return made up to 16/08/05 (3 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Annual return made up to 16/08/04 (7 pages) |
8 March 2004 | New director appointed (2 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Annual return made up to 16/08/03 (6 pages) |
10 October 2002 | Annual return made up to 16/08/02 (6 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: greencoat house francis street london SW1P 1DZ (1 page) |
10 May 2002 | Director resigned (1 page) |
8 October 2001 | Annual return made up to 16/08/01
|
16 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 March 2001 | Company name changed the association of retired and p ersons over fifty\certificate issued on 06/03/01 (2 pages) |
10 October 2000 | Annual return made up to 16/08/00
|
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
7 September 1999 | Annual return made up to 16/08/99 (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 December 1998 | Auditor's resignation (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 August 1998 | Annual return made up to 16/08/98 (6 pages) |
9 September 1997 | Annual return made up to 16/08/97
|
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Annual return made up to 16/08/96 (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
21 June 1996 | Resolutions
|
14 June 1996 | Company name changed association of retired persons\certificate issued on 17/06/96 (5 pages) |
6 December 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | Resolutions
|
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Annual return made up to 16/08/95
|
5 April 1989 | Memorandum and Articles of Association (18 pages) |
5 April 1989 | Resolutions
|
7 September 1988 | Registered office changed on 07/09/88 from: 56 portland place london W1N (1 page) |
10 June 1988 | Incorporation (28 pages) |