Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered 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 | 17 May 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 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 | 01 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Mr Richard John Baglin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Feathers Place Greenwich London SE10 9NE |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Mr Charles Gerard Toner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Mging Dr New Businesses |
Correspondence Address | Ashley 42 London Road Berkhamsted Hertfordshire HP4 2NE |
Director Name | Suzanne Margaret Julian |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 May 2004) |
Role | Accountant |
Correspondence Address | 25 Quick Road Chiswick London W4 2BU |
Director Name | Oliver Anthony O'Shea |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1995) |
Role | Group Financial Controller |
Correspondence Address | 1 Stanway Gardens West Acton London W3 9ST |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 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 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 | Conrad Bailey Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 years, 4 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 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 | Mr Philip Andrew Ramsell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Risborough Road Kingsey Buckinghamshire HP17 8LU |
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, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 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 | £271,635 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Appointment of a voluntary liquidator (1 page) |
28 June 2004 | Declaration of solvency (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
3 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
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) |
2 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page) |
20 October 2000 | Accounts made up to 31 December 1999 (9 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) |
15 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
17 July 1998 | Accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (9 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
10 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
17 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Accounts made up to 31 December 1995 (8 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | Memorandum and Articles of Association (8 pages) |
8 June 1995 | Resolutions
|
11 May 1995 | Accounts made up to 31 December 1994 (8 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |