Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Brian William Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1994) |
Role | Building Society Officer |
Correspondence Address | 4 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | Mrs Clare Emery |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1994) |
Role | Building Society Officer |
Correspondence Address | Coachmans Cottage Wheatfield House Brockholes Huddersfield West Yorkshire HD7 7AG |
Secretary Name | Andrew Charles Brockett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 1 Blamires Street Bradford West Yorkshire BD7 4QZ |
Director Name | Ian Wright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 1996) |
Role | Building Society Officer |
Correspondence Address | 4 Lammas Court Scarcroft Leeds West Yorkshire LS14 3JS |
Director Name | Lynne Frances Vinicombe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 1996) |
Role | Building Society Manager |
Correspondence Address | The Beeches Low Catton York North Yorkshire YO41 1EA |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 1996) |
Role | Finance Director |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Secretary Name | Raymond Keith Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Andrew Newell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1996) |
Role | Building Society Manager |
Correspondence Address | Fairlea 16 Savile Park Halifax West Yorkshire HX1 3EA |
Director Name | John King |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1999) |
Role | Human Resources Dir |
Correspondence Address | 24 Beverley Crescent Bedford Bedfordshire MK40 4BY |
Director Name | Mr Robert William Fisher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1999) |
Role | Group Property Dir |
Country of Residence | England |
Correspondence Address | Monks Barn Maugersbury Cheltenham Gloucestershire GL54 1HP Wales |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cuckoo Hill Road Pinner London HA5 1AY |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2000) |
Role | Accountant |
Correspondence Address | 13 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0ES |
Director Name | Mr Larry John Hannam |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2003) |
Role | Csu And Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Well House Wood Burcote Towcester Northamptonshire NN12 6JR |
Director Name | John George Price |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 November 2002) |
Role | Dir Group Property And Survey |
Correspondence Address | Strabathie Sandy Lane Church Brampton Northampton Northamptonshire NN6 8AX |
Director Name | Conrad Bailey Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Pine Drive Ingatestone Essex CM4 9EF |
Director Name | Ann Patricia Dixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2004) |
Role | Accountant |
Correspondence Address | 2 Hathaway Court Crownhill Milton Keynes Buckinghamshire MK8 0LG |
Director Name | David Tomlinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | 36 Augusta Avenue Collingree Park Northampton NN4 0XP |
Director Name | Mr Richard Vernon Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2004) |
Role | Surveyor |
Correspondence Address | 17 Clover Close Loughton Milton Keynes MK5 8HA |
Director Name | Mr John Francis O'Mahoney |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cottage Common Loughton Milton Keynes MK5 8AE |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,273 |
Current Liabilities | £2,368 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2005 | Dissolved (1 page) |
---|---|
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Ad 30/07/04--------- £ si 1138@1=1138 £ ic 1000/2138 (2 pages) |
22 September 2004 | Nc inc already adjusted 30/07/04 (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (2 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | New director appointed (3 pages) |
5 April 2004 | Director resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Director resigned (2 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 February 2000 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
13 September 1999 | Auditor's resignation (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Auditor's resignation (1 page) |
29 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
24 December 1996 | Memorandum and Articles of Association (8 pages) |
24 December 1996 | Resolutions
|
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: provincial house, bradford. BD1 1NL. (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Director resigned (2 pages) |
5 June 1996 | Return made up to 15/05/96; full list of members (11 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1995 | Return made up to 15/05/95; full list of members (16 pages) |