Ballakillpheric
Colby
Isle Of Man
IM9 4BW
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatton House Hadleigh Road East Bergholt Essex CO7 6QT |
Director Name | Jeffrey Boysie McPherson More |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Actuary |
Correspondence Address | 1 Hilltop Rise Douglas Isle Of Man IM2 2LF |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | 1 Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Christopher John Brocksom |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Chief Executive |
Correspondence Address | Elbury 9 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr William Mitchell Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Dovecote Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Secretary Name | Ian Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Foxwarren Elmshott Close Penn High Wycombe Buckinghamshire HP10 8JR |
Director Name | Ian Hird |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | Foxwarren Elmshott Close Penn High Wycombe Buckinghamshire HP10 8JR |
Director Name | Colin Edward James Hainsby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 1997) |
Role | Solicitor |
Correspondence Address | 53 Wattleton Road Beaconsfield Buckinghamshire HP9 1RY |
Director Name | Nicholas Michael Edward James |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Millbrook 90 Royal Avenue Onchan Isle Of Man IM3 1LE |
Director Name | Michael Eric Hicks |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1997) |
Role | Actuary |
Correspondence Address | Close Haven Ballaughton Meadows Braddan Isle Of Man IM2 1JG |
Secretary Name | Michael Eric Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1997) |
Role | Actuary |
Correspondence Address | Close Haven Ballaughton Meadows Braddan Isle Of Man IM2 1JG |
Director Name | Colin Edward James Hainsby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 53 Wattleton Road Beaconsfield Buckinghamshire HP9 1RY |
Director Name | Ian Hird |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | Foxwarren Elmshott Close Penn High Wycombe Buckinghamshire HP10 8JR |
Director Name | Mr William Mitchell Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 January 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Dovecote Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Director Name | Mr Jannie Bastiaan Van Der Westhuizen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Hurtmore Road Hurtmore Godalming Surrey GU7 2RA |
Director Name | Frits Vleggaar |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Weyview Upper Guildown Road Guildford Surrey GU2 5EZ |
Secretary Name | Mr Robert David Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chatsworth Grove Folly Hill Farnham Surrey GU9 0DJ |
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chatsworth Grove Folly Hill Farnham Surrey GU9 0DJ |
Director Name | Mr Dennis Jack Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 February 1999) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Gainsborough House Glendale Park, Hitches Lane Fleet Hants GU51 5JL |
Director Name | Rosemary Ann Keanly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2001) |
Role | Joint Managing Director |
Correspondence Address | 13 Ferndown Court Frensham Road Lower Bourne Farnham Surrey GU10 3PZ |
Director Name | Andrew Philip Page |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 5 Poplar Way Hampton Park Bishopdown Salisbury Wiltshire SP1 3GR |
Secretary Name | Andrew Philip Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 5 Poplar Way Hampton Park Bishopdown Salisbury Wiltshire SP1 3GR |
Director Name | Sally Stephens |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2002) |
Role | Administration Director |
Correspondence Address | Bedrock 5 Sassoon Walk Marlborough Wiltshire SN8 1UQ |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Christopher Stuart Fairclough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2002) |
Role | Actuary |
Correspondence Address | Rowan Garth 2 Braddan Bridge Braddan Isle Of Man IM4 4TL |
Director Name | Beverly Hendry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 1505 Pomce De Leon Drive Fort Lauderdale Florida 33316 |
Director Name | Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 17 De Beauvoir Square London N1 4LD |
Director Name | Hugh Young |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 7 Whitchurch Road Singapore 138815 Singapore |
Registered Address | One Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £10,114 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2003 | Dissolved (1 page) |
---|---|
25 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Resolutions
|
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (2 pages) |
18 August 2002 | Director resigned (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (2 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Declaration of solvency (3 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members
|
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | New director appointed (4 pages) |
13 December 2001 | Location of register of members (non legible) (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 April 2001 | Return made up to 31/03/01; no change of members (4 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 2 bartley way hook hampshire RG27 9XA (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
29 April 1999 | Resolutions
|
26 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
25 April 1999 | New director appointed (3 pages) |
23 March 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
11 December 1998 | New director appointed (3 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (3 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members
|
5 February 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 August 1997 | Company name changed axa eli services company LIMITED\certificate issued on 08/08/97 (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director's particulars changed (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: amersham road high wycombe bucks HP13 5AL (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
8 January 1997 | Memorandum and Articles of Association (26 pages) |
27 December 1996 | Company name changed axa equity & law home loans no 4 LIMITED\certificate issued on 27/12/96 (2 pages) |
24 December 1996 | Resolutions
|
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |