Amberley
Arundel
West Sussex
BN18 9NN
Secretary Name | Heidi Jane Uren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Amberley Arundel West Sussex BN18 9NN |
Director Name | Mr Stephen Crighton Routledge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Merchant Banker |
Correspondence Address | 87 Cambridge Street London SW1V 4PY |
Director Name | Mr Michael Whitfeld |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1996) |
Role | Stockbroker |
Correspondence Address | 87 Cambridge Street London SW1V 4PY |
Secretary Name | Mr Michael Whitfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 87 Cambridge Street London SW1V 4PY |
Director Name | Andrew Richard Oldland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1997) |
Role | Barrister |
Correspondence Address | 87a Cambridge Street London SW1V 4PY |
Director Name | Henry Coghlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Sales Executive |
Correspondence Address | 87e Cambridge Street London SW1V 4PY |
Secretary Name | John Richard Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2000) |
Role | Civil Servant |
Correspondence Address | 87c Cambridge Street London SW1V 4PY |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1998) |
Role | Solicitor |
Correspondence Address | Flat A 87 Cambridge Street London SW1V 4PY |
Registered Address | 63 Kingswood Road Tadworth Surrey KT20 5EF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £52 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 August 2005 | Return made up to 01/07/05; full list of members (10 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
20 August 2003 | Return made up to 01/07/03; full list of members (8 pages) |
29 May 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
28 September 2001 | Return made up to 01/07/01; full list of members (8 pages) |
14 May 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 01/07/00; full list of members (8 pages) |
22 August 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
21 September 1999 | Return made up to 01/07/99; no change of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 64A battersea park road london SW11 4JP (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 October 1998 | Return made up to 01/07/98; change of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 November 1997 | Return made up to 01/07/97; full list of members
|
12 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 July 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
18 December 1996 | Auditor's resignation (1 page) |
1 October 1996 | Full accounts made up to 30 September 1995 (5 pages) |
28 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
7 September 1995 | Return made up to 01/07/95; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |