Guildford
Surrey
GU1 2EG
Director Name | Richard Dominic Walmsley |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 61 Baldock Road Letchworth Hertfordshire SG6 3JP |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 15 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 15 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Director Name | Roger Donald McSweeney |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1993) |
Role | Chief Executive |
Correspondence Address | Wellington House 46 Marshals Drive St Albans Hertfordshire AL1 4RQ |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Stephen Michael Hoy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1998) |
Role | Accountant |
Correspondence Address | Layters Cottage Layters Way Gerrards Cross Buckinghamshire SL9 7QX |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,010,000 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2001 | Dissolved (1 page) |
---|---|
11 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Declaration of solvency (3 pages) |
1 November 1999 | Res re specie (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 July 1997 | Memorandum and Articles of Association (18 pages) |
9 July 1997 | Company name changed mortgage express investments lim ited\certificate issued on 10/07/97 (2 pages) |
2 June 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 12/05/97; full list of members (10 pages) |
29 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 January 1997 | Auditor's resignation (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |