Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Ian Campbell Gray |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Insurance Broker |
Correspondence Address | Morden House Avilden Morden Royston Herts Sg8 |
Director Name | Mr James Campbell-Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Future Trader |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elms Road London SW4 9EP |
Director Name | Mr Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Director/Broker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lansdowne Road London W11 2LG |
Director Name | Miss Whiteford Sally |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Future Trader |
Correspondence Address | 3 Fontarabia Road London SW11 5PE |
Secretary Name | James Campbell-Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Flat 1 59 Gloucester Street London SW12 4DZ |
Director Name | Mr Nicholas James Cranham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Financial Futures & Options Br |
Correspondence Address | 14 Priory Grove School Priory Grove Stockwell London |
Director Name | Neal Richard Watts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Futures Trader |
Correspondence Address | 10 Brodrick Road London SW17 7DZ |
Secretary Name | Deborah Jane Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 79 Warrington Crescent London W9 1EH |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132,552 |
Current Liabilities | £117,572 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
12 August 2007 | Return made up to 29/06/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (5 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (5 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 29/06/03; full list of members (5 pages) |
8 August 2003 | Location of register of members (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (4 pages) |
14 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
14 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 14 the tything worcester WR1 1HD (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
7 April 2000 | Auditor's resignation (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
23 July 1999 | Us$ nc 0/1000 17/09/98 (1 page) |
23 July 1999 | Ad 18/09/98--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages) |
24 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
23 September 1998 | Resolutions
|
16 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1997 | Return made up to 29/06/97; no change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 December 1996 | Return made up to 29/06/96; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (22 pages) |