Blakeney
Holt
Norfolk
NR25 7PL
Director Name | Nicholas Mark Bryce Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Insurance Broker |
Correspondence Address | The Mill House Mill Lane Fellbridge East Grinstead West Sussex RH19 2PQ |
Director Name | Rodney Jeffreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(14 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Christopher John Rich |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years after company formation) |
Appointment Duration | -35 years, 5 months (resigned 01 April 1958) |
Role | Company Director |
Correspondence Address | 20 Farleigh Road London N16 7TH |
Director Name | Nigel Ian Spencer Dane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years after company formation) |
Appointment Duration | 10 years (resigned 25 October 2002) |
Role | Insurance Broker |
Correspondence Address | Magnolia 8 Heatherdene West Horsley Surrey KT24 6LH |
Director Name | Michel De Lecq Marguerie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 6 Eldborough Street London SW13 5DW |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Roger Ian Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 20 Guardian Close Hornchurch Essex RM11 1FT |
Director Name | Mrs Valerie Craig |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 1993) |
Role | Fashion Consultant |
Correspondence Address | 19 Seymour Walk London SW10 9NE |
Director Name | Peter William John Cresswell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 1 25 Ennismore Gardens London SW7 1AB |
Director Name | Oliver David Plunkett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1994) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cradle Farm Wigginton Banbury Oxfordshire OX15 4LF |
Director Name | Mr David Charles Huntington |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1995) |
Role | Reinsurance Broker |
Correspondence Address | Furnace Farm Horam Heathfield East Sussex TN21 0PP |
Director Name | Keith David Hodgett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 1 Dartmouth House Dartmouth Row Greenwich London SE10 8AW |
Director Name | Robert Edward Graeme Gibson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1997) |
Role | Reinsurance Broker |
Correspondence Address | 4 Addison Crescent London W14 8JP |
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 74 Herent Drive Clayhall Ilford Essex IG5 0HG |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Samantha Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 196 Hornchurch Road Hornchurch Essex RM11 1QJ |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Registered Address | 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
26 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
12 July 2002 | New director appointed (3 pages) |
6 December 2001 | Director resigned (2 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members (5 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
16 June 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 September 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Return made up to 20/10/97; full list of members (7 pages) |
9 December 1997 | Director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (13 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
14 May 1996 | Director resigned (1 page) |
24 March 1996 | Director's particulars changed (3 pages) |
24 March 1996 | New director appointed (1 page) |
12 October 1995 | Full accounts made up to 30 September 1994 (12 pages) |
6 June 1995 | Director resigned (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |