Well Hill
Old Chelsfield
Kent
BR6 7PR
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 January 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(19 years, 5 months after company formation) |
Appointment Duration | 5 months (closed 27 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Charles Bannatyne Watson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | 23 Cromwell Grove London W6 7RQ |
Director Name | Stephen Phillip McGill |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | Green End Park Green End Nr Dane End Ware Herts SG12 0NU |
Director Name | John Philip Lobek |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | 25 Myddelton Square London EC1R 1YE |
Director Name | George Hilton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1997) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | 16 Walton Street London SW3 1RE |
Director Name | Mr Kenneth Alan Carter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manton Grange Manton Marlborough Wiltshire SN8 4HQ |
Director Name | John Charles Birkmire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Osborne Road Buckhurst Hill Essex IG9 5RR |
Director Name | Keith Charles Ashworth |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Insurance |
Correspondence Address | 21 Gainsborough Close Billericay Essex CM11 2DB |
Secretary Name | Paul Jonathan Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Burlington Lodge Studios Rigault Road London SW6 4JJ |
Director Name | Robin Miles Illingworth |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Dorlcote Road London SW18 3RT |
Director Name | Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Moreton Terrace Mews South London SW1V 2NU |
Director Name | Mr George William Stuart-Clarke |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 August 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Secretary Name | George Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
27 August 2008 | Appointment terminated director george stuart clarke (1 page) |
26 August 2008 | Director appointed stephanie johnson (1 page) |
7 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
8 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 September 1999 | Return made up to 10/08/99; no change of members
|
12 May 1999 | Secretary's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
3 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: beaufort house 15 st.botolph street london EC3A 7LT (1 page) |
4 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
12 May 1997 | Auditor's resignation (2 pages) |
7 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 September 1996 | Return made up to 10/08/96; no change of members (7 pages) |
21 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 September 1995 | Return made up to 10/08/95; full list of members (12 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
24 August 1993 | Return made up to 10/08/93; no change of members
|
7 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
2 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
1 April 1992 | Accounts made up to 30 June 1991 (12 pages) |
23 August 1991 | Return made up to 30/06/91; no change of members (12 pages) |
10 December 1990 | Full accounts made up to 30 June 1990 (12 pages) |
10 December 1990 | Return made up to 21/11/90; full list of members (17 pages) |
10 November 1989 | Resolutions
|
10 November 1989 | Director resigned;new director appointed (2 pages) |
9 November 1989 | Ad 19/10/89--------- £ si 16998@1=16998 £ si [email protected] £ ic 2/17000 (2 pages) |
13 April 1989 | Director resigned;new director appointed (2 pages) |
14 March 1989 | Incorporation (11 pages) |